- Company Overview for VALVECON LIMITED (11273010)
- Filing history for VALVECON LIMITED (11273010)
- People for VALVECON LIMITED (11273010)
- More for VALVECON LIMITED (11273010)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
24 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2019
|
|
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
25 Mar 2019 | PSC01 | Notification of Lee Shaun Davies as a person with significant control on 23 March 2018 | |
25 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th United Kingdom to 33 Pennycress Locks Heath Southampton Hampshire SO31 6SY on 6 March 2019 | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|