Advanced company searchLink opens in new window

VALELAKE LIMITED

Company number 09588116

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 23 January 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 100
17 Jul 2015 TM01 Termination of appointment of Ceri John as a director on 16 July 2015
17 Jul 2015 AP01 Appointment of Mr Paul Richard Scothern as a director on 16 July 2015
17 Jul 2015 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Zieglers Village Street Newdigate Dorking Surrey RH5 5DH on 17 July 2015
17 Jul 2015 AP01 Appointment of Mr Robin Alan Gardner as a director on 16 July 2015
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 1