- Company Overview for VALKYRIE INDUSTRIES LIMITED (10741852)
- Filing history for VALKYRIE INDUSTRIES LIMITED (10741852)
- People for VALKYRIE INDUSTRIES LIMITED (10741852)
- More for VALKYRIE INDUSTRIES LIMITED (10741852)
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) |
---|---|---|---|
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
26 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Sep 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 August 2017
|
|
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | AD01 | Registered office address changed from Rise London, 41 Luke Street London EC2A 4DP England to 46-54 High Street Ingatestone Essex CM4 9DW on 4 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
26 Apr 2018 | PSC01 | Notification of Oliver Cleveley-Jones as a person with significant control on 1 June 2017 | |
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 29 August 2017
|
|
08 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
07 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
06 Jul 2017 | AD01 | Registered office address changed from Fora 71 Central St London EC1V 3AR United Kingdom to Rise London, 41 Luke Street London EC2A 4DP on 6 July 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
23 Jun 2017 | AP01 | Appointment of Mr Oliver Allen Cleveley-Jones as a director on 23 June 2017 | |
26 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-26
|