- Company Overview for VALENTINOS SCISSETT LTD (11220032)
- Filing history for VALENTINOS SCISSETT LTD (11220032)
- People for VALENTINOS SCISSETT LTD (11220032)
- More for VALENTINOS SCISSETT LTD (11220032)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
18 Oct 2022 | CERTNM |
Company name changed valentinos iii LTD\certificate issued on 18/10/22
|
|
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
20 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Jamil Hussain as a director on 1 November 2019 | |
20 Nov 2019 | PSC01 | Notification of Jamil Hussain as a person with significant control on 1 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 38 Devonshire Street Keighley BD21 2AU England to 145 Wakefield Road Scissett Huddersfield HD8 9HR on 20 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Abderrazak Abid as a director on 1 November 2019 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | TM01 | Termination of appointment of Mohammad Ferdous Chowdhory as a director on 5 March 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Abderrazak Abid as a director on 6 March 2019 | |
11 Apr 2019 | PSC07 | Cessation of Mohammad Ferdous Chowdhory as a person with significant control on 5 March 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 15 Clarendon Street Keighley West Yorkshire BD21 1DT England to 38 Devonshire Street Keighley BD21 2AU on 11 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|