Advanced company searchLink opens in new window

VALENTINOS SCISSETT LTD

Company number 11220032

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-22
  • GBP 100