Advanced company searchLink opens in new window

VALLETTA VENTURES (UK) LIMITED

Company number 09406618

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 PSC07 Cessation of Duncan Paul Steele as a person with significant control on 27 December 2022
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
27 Jan 2023 PSC01 Notification of Jawad Arshad Deo as a person with significant control on 1 January 2023
24 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share rights 31/12/2022
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2023 SH08 Change of share class name or designation
23 Jan 2023 PSC07 Cessation of Jawad Arshad Deo as a person with significant control on 27 December 2022
23 Jan 2023 PSC04 Change of details for Mr Jawad Arshad Deo as a person with significant control on 27 December 2022
23 Jan 2023 TM01 Termination of appointment of Duncan Paul Steele as a director on 27 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CH01 Director's details changed for Mr Duncan Paul Steele on 8 April 2019
08 Apr 2019 PSC04 Change of details for Mr Duncan Paul Steele as a person with significant control on 8 April 2019
05 Apr 2019 AD01 Registered office address changed from Ground Floor Flat, 51a Latimer Road Headington Oxford OX3 7PG England to 19 Green Street Oxford OX4 1YB on 5 April 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates