-
VALOREM GROUP LIMITED - Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 11260547
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 4a Statham House Talbot Road
- Stretford
- Manchester
- M32 0FP
- England Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England UK
Management
- Geschäftsführung
- TAYLOR, Matthew James
- GALLACHER, Matthew John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.03.2018
- Alter der Firma 2018-03-16 6 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Anteilseigner
- VALOREM BIDCO LIMITED (100.00%) United Kingdom,Manchester,M32 0FP,null,null,Talbot Road,Suite 4A Statham House
- Beneficial Owners
- -
- -
- -
- Valorem Bidco Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Valorem Group Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- D A LANGUAGES HOLDINGS LIMITED
- UID/USt-ID-Nummer
- GB293366572
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- Jahresmeldung
- Fälligkeit: 2025-03-29
- Letzte Einreichung: 2024-03-15
-
VALOREM GROUP LIMITED Firmenbeschreibung
- VALOREM GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 11260547. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.03.2018 registriert. VALOREM GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen D A LANGUAGES HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Suite 4A Statham House Talbot Road erreicht werden.
Jetzt sichern VALOREM GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Valorem Group Limited - Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, Grossbritannien
- 2018-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VALOREM GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-08) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-17) - CS01
-
accounts-with-accounts-type-small (2023-10-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-12-14) - AA
-
certificate-change-of-name-company (2022-11-29) - CERTNM
-
appoint-person-director-company-with-name-date (2022-10-03) - AP01
-
termination-director-company-with-name-termination-date (2022-10-03) - TM01
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
legacy (2022-04-05) - SH20
-
legacy (2022-04-05) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2022-04-05) - SH19
-
accounts-with-accounts-type-group (2022-03-01) - AA
-
mortgage-satisfy-charge-full (2022-01-12) - MR04
-
resolution (2022-04-05) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2022-10-03) - TM02
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-11-03) - RP04CS01
-
second-filing-capital-allotment-shares (2021-11-03) - RP04SH01
-
confirmation-statement (2021-04-24) - CS01
-
resolution (2021-11-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-12-06) - TM01
-
memorandum-articles (2021-11-08) - MA
-
capital-allotment-shares (2021-04-22) - SH01
-
capital-name-of-class-of-shares (2021-11-08) - SH08
-
mortgage-satisfy-charge-full (2021-12-02) - MR04
-
cessation-of-a-person-with-significant-control (2021-12-03) - PSC07
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-21) - MR01
-
memorandum-articles (2021-12-09) - MA
-
resolution (2021-12-09) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-12-03) - PSC02
keyboard_arrow_right 2020
-
resolution (2020-12-31) - RESOLUTIONS
-
capital-allotment-shares (2020-03-17) - SH01
-
memorandum-articles (2020-12-31) - MA
-
capital-statement-capital-company-with-date-currency-figure (2020-12-31) - SH19
-
legacy (2020-12-31) - SH20
-
legacy (2020-12-31) - CAP-SS
-
confirmation-statement (2020-03-27) - CS01
-
appoint-person-secretary-company-with-name-date (2020-09-14) - AP03
-
resolution (2020-05-05) - RESOLUTIONS
-
accounts-with-accounts-type-group (2020-11-27) - AA
-
legacy (2020-05-13) - RP04CS01
-
memorandum-articles (2020-04-30) - MA
-
termination-secretary-company-with-name-termination-date (2020-08-26) - TM02
-
appoint-person-director-company-with-name-date (2020-09-07) - AP01
-
termination-director-company-with-name-termination-date (2020-08-26) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-16) - AA
-
cessation-of-a-person-with-significant-control (2019-12-04) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-04) - PSC01
-
appoint-person-director-company-with-name-date (2019-07-05) - AP01
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
change-account-reference-date-company-current-extended (2019-01-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-07) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-12) - AP01
-
appoint-person-secretary-company-with-name-date (2018-09-21) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-04) - MR01
-
resolution (2018-10-29) - RESOLUTIONS
-
memorandum-articles (2018-10-29) - MA
-
resolution (2018-10-26) - RESOLUTIONS
-
incorporation-company (2018-03-16) - NEWINC
-
resolution (2018-08-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-06-15) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-26) - AD01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
termination-secretary-company-with-name-termination-date (2018-04-04) - TM02
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-04) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-09) - MR01
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-24) - AD01
-
appoint-person-director-company-with-name-date (2018-05-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-25) - MR01
-
capital-allotment-shares (2018-05-29) - SH01
-
resolution (2018-06-04) - RESOLUTIONS
-
resolution (2018-05-17) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-06-15) - SH02