- Company Overview for VALOUR BIDCO LIMITED (09276018)
- Filing history for VALOUR BIDCO LIMITED (09276018)
- People for VALOUR BIDCO LIMITED (09276018)
- Charges for VALOUR BIDCO LIMITED (09276018)
- More for VALOUR BIDCO LIMITED (09276018)
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) |
---|---|---|---|
21 Feb 2025 | TM01 | Termination of appointment of Stewart James Rogers as a director on 21 February 2025 | |
14 Jan 2025 | PSC07 | Cessation of Valour Midco Ii Ltd as a person with significant control on 20 December 2024 | |
13 Jan 2025 | PSC02 | Notification of Cvc Credit Partners Investment Management Limited as a person with significant control on 20 December 2024 | |
10 Jan 2025 | AP01 | Appointment of Mrs Liisa Cantan as a director on 9 January 2025 | |
06 Jan 2025 | AA | Full accounts made up to 28 September 2023 | |
30 Dec 2024 | MR01 | Registration of charge 092760180003, created on 20 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Paul Gareth Stewart as a director on 24 December 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
16 Nov 2023 | TM01 | Termination of appointment of Joshua Arthur Stanley Collins as a director on 31 October 2023 | |
16 Nov 2023 | AP01 | Appointment of Mr Stewart James Rogers as a director on 25 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
08 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Joshua Arthur Stanley Collins on 7 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
08 Jan 2022 | AA | Full accounts made up to 30 September 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
05 Nov 2021 | TM01 | Termination of appointment of Pamela Anne Bruce as a director on 5 November 2021 | |
10 Sep 2021 | PSC05 | Change of details for Valour Midco Ii Ltd as a person with significant control on 6 April 2016 | |
28 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
16 Apr 2021 | AP01 | Appointment of Mr Paul Gareth Stewart as a director on 14 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Janice Anne Drain as a director on 14 April 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
11 Nov 2020 | MR04 | Satisfaction of charge 092760180001 in full | |
09 Nov 2020 | MR01 | Registration of charge 092760180002, created on 6 November 2020 | |
26 May 2020 | AA | Full accounts made up to 30 September 2019 |