VALORUM FOUNDATION

2nd Floor 9 Portland Street, Manchester, M1 3BE, England
StatusACTIVE
Company No.12884547
Category
Incorporated16 Sep 2020
Age3 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

VALORUM FOUNDATION is an active with number 12884547. It was incorporated 3 years, 9 months, 3 days ago, on 16 September 2020. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Barry Burgess

Termination date: 2023-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-08

Officer name: Mr David Farshid Irandoust

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Old address: 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Change date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Simon Joseph Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

New address: 4 Raleigh House Admirals Way London Canary Wharf E14 9SN

Change date: 2022-11-01

Old address: Quays Reach 16 Carolina Way Salford M50 2ZY

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr Simon Joseph Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Barry Burgess

Appointment date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Philip Thomas Hall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Robin Charles Sidebottom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Iain Paul Ranson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carley Michelle Robinson

Termination date: 2020-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Iain Paul Ranson

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Phillip Thomas Hall

Documents

View document PDF

Incorporation company

Date: 16 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKO CONSULTING LIMITED

24 HATLEY AVENUE,ILFORD,IG6 1EJ

Number:07141132
Status:ACTIVE
Category:Private Limited Company

HILLARY BARNSTAPLE DESIGNS LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11357452
Status:ACTIVE
Category:Private Limited Company

J. BRIGGS BUILDERS LIMITED

5 LONDON ROAD, KESSINGLAND,SUFFOLK,NR33 7PN

Number:06064905
Status:ACTIVE
Category:Private Limited Company

JANGA INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10311513
Status:ACTIVE
Category:Private Limited Company

SAAI 29 LIMITED

113 EARLS LANE,SLOUGH,SL1 5TD

Number:11575717
Status:ACTIVE
Category:Private Limited Company

SYNERGY FIRE PROTECTION LIMITED

6 CHIPSTEAD ROAD,GILLINGHAM,ME8 9SG

Number:06564270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source