Advanced company searchLink opens in new window

VALOR AUTOMOTIVES LIMITED

Company number 10962622

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)
18 Sep 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
10 Jul 2023 AP03 Appointment of Mrs Bhranti Nimeshkumar Mandaliya as a secretary on 1 July 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
24 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 AA Micro company accounts made up to 30 September 2019
29 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
17 Sep 2019 AD01 Registered office address changed from Flat 3 Northfields Court 2 Station Road Uxbridge UB8 3BB England to 4 Heritage Close Uxbridge UB8 2LA on 17 September 2019
24 Jul 2019 AD01 Registered office address changed from Flat 3 Northfields Court Station Road Uxbridge UB8 3BB England to Flat 3 Northfields Court 2 Station Road Uxbridge UB8 3BB on 24 July 2019
23 Jul 2019 AD01 Registered office address changed from 205 Pentax House South Hill Avenue Harrow HA2 0DU England to Flat 3 Northfields Court Station Road Uxbridge UB8 3BB on 23 July 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
22 Jul 2019 PSC04 Change of details for Mr Samir Jawad Al-Safi as a person with significant control on 17 July 2018
22 Jul 2019 PSC04 Change of details for Mr Muneer Jawad Al-Safi as a person with significant control on 17 July 2018
22 Jul 2019 CH01 Director's details changed for Mr Samir Jawad Al-Safi on 17 July 2018
22 Jul 2019 CH01 Director's details changed for Mr Muneer Jawad Al-Safi on 17 July 2018
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
10 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
14 Sep 2017 CH01 Director's details changed for Mr Munir Jawad Al-Safi on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mr Munir Jawad Al-Safi as a person with significant control on 14 September 2017
14 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted