Advanced company searchLink opens in new window

VALLETTA SURPLUS LIMITED

Company number 07992064

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
18 Mar 2024 PSC07 Cessation of Hallmark Group Holdings Limited as a person with significant control on 14 March 2023
18 Mar 2024 PSC02 Notification of Hallmark Door Systems Group Limited as a person with significant control on 14 March 2023
31 May 2023 AA Accounts for a small company made up to 31 December 2022
16 Mar 2023 PSC07 Cessation of Baden Lloyd Sonley as a person with significant control on 8 May 2019
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
14 Apr 2022 AA Accounts for a small company made up to 31 December 2021
11 Apr 2022 AP01 Appointment of Mr Robert Gray as a director on 22 March 2022
11 Apr 2022 AP01 Appointment of Mr Matthew Hoe as a director on 22 March 2022
11 Apr 2022 AP01 Appointment of Mr Paul James Spencer as a director on 22 March 2022
11 Apr 2022 AP01 Appointment of Mr Scott Chapman as a director on 22 March 2022
28 Mar 2022 MR01 Registration of charge 079920640002, created on 22 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
21 Apr 2021 AA Accounts for a small company made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
02 Dec 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Feb 2020 AA Accounts for a small company made up to 31 August 2019
21 Aug 2019 MR01 Registration of charge 079920640001, created on 19 August 2019
20 Jun 2019 PSC02 Notification of Hallmark Group Holdings Limited as a person with significant control on 8 May 2019
20 Jun 2019 PSC04 Change of details for Mr Baden Lloyd Sonley as a person with significant control on 8 May 2019
20 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
26 Mar 2019 CH01 Director's details changed for Virginija Petraityte on 26 March 2019
26 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 31 August 2018