- Company Overview for VALOR AUTOMOTIVES LIMITED (10962622)
- Filing history for VALOR AUTOMOTIVES LIMITED (10962622)
- People for VALOR AUTOMOTIVES LIMITED (10962622)
- More for VALOR AUTOMOTIVES LIMITED (10962622)
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
|
|
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
|