Advanced company searchLink opens in new window

VALOREM GROUP LIMITED

Company number 11260547

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)
27 Mar 2020 CS01 15/03/20 Statement of Capital gbp 4533.33
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/11/21
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 4,533.33
16 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
04 Dec 2019 PSC07 Cessation of Actar Arya as a person with significant control on 16 May 2018
04 Dec 2019 PSC01 Notification of Foresight Group Llp as a person with significant control on 16 May 2018
05 Jul 2019 AP01 Appointment of Mr Matthew Barrington as a director on 28 June 2019
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/05/2020.
07 Jan 2019 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
07 Jan 2019 AD01 Registered office address changed from Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ England to Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP on 7 January 2019
04 Dec 2018 MR01 Registration of charge 112605470004, created on 4 December 2018
29 Oct 2018 MA Memorandum and Articles of Association
29 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub -division 16/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 16/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 AP03 Appointment of Mrs Annette Galsgaard Silcock as a secretary on 1 September 2018
12 Sep 2018 AP01 Appointment of Mrs Annette Galsgaard Silcock as a director on 1 September 2018
12 Sep 2018 AP01 Appointment of Mrs Diane Cheesebrough as a director on 13 August 2018
12 Sep 2018 AP01 Appointment of Mr Matthew James Taylor as a director on 1 September 2018
29 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2018 MR01 Registration of charge 112605470003, created on 6 July 2018
15 Jun 2018 SH08 Change of share class name or designation
15 Jun 2018 SH02 Sub-division of shares on 16 May 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 16/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,133.33
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/21
25 May 2018 MR01 Registration of charge 112605470002, created on 16 May 2018
24 May 2018 AP01 Appointment of Miss Claire Alvarez as a director on 16 May 2018