Advanced company searchLink opens in new window

THE VALENTINE SE1 LIMITED

Company number 07775190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 May 2024
22 Nov 2023 AA Micro company accounts made up to 27 February 2023
28 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 27 February 2022
07 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
24 Nov 2021 AA Accounts for a dormant company made up to 27 February 2021
21 Sep 2021 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021
21 Sep 2021 TM01 Termination of appointment of John Mirko Skok as a director on 20 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
08 Aug 2021 AA Accounts for a dormant company made up to 27 February 2020
23 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
04 Feb 2021 TM01 Termination of appointment of Marco Williams as a director on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Robert Francis Copper as a director on 3 February 2021
28 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
30 Nov 2018 AA Accounts for a small company made up to 28 February 2018
26 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
24 Nov 2017 AA Full accounts made up to 28 February 2017
10 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
24 Aug 2017 MR04 Satisfaction of charge 077751900001 in full