AA |
Micro company accounts made up to 2021-12-31
filed on: 11th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2019-05-13 - new secretary appointed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Sherwood Court Bryanston Place London W1H 5FF England to 71 - 75 Shelton Street London WC2H 9JQ on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-13
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-13
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-05-13
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Correspondence: 1426 New Providence Wharf 1 Fairmont Avenue London E14 9QJ to 36 Sherwood Court Bryanston Place London W1H 5FF on 2018-05-03
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 2018-05-01 - new secretary appointed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-01
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-05-01
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-12-09 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from E1426 New Providence Wharf Fairmont Avenue 1 Fairmont Avenue London Uk E14 9QJ to Correspondence: 1426 New Providence Wharf 1 Fairmont Avenue London E14 9QJ on 2015-07-13
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-01-01: 1000.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Ft Floor 11 Berkeley Street London W1J 8DS United Kingdom to E1426 New Providence Wharf Fairmont Avenue 1 Fairmont Avenue London Uk E14 9QJ on 2015-01-05
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Vtl Uk Limited 5Th Floor 11 Berkeley Street London W1J 8DJ England to E1426 New Providence 1 Fairmont Avenue London E14 9QJ at an unknown date
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-09 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C816 New Providence Wharf 1 Fairmont Avenue London E14 9PF on 2014-06-04
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from C/O Bibiana Peters Po Box C/O Valesk 20 Grosvernor Place 1 Fairmont Avenue London SW1X 7HT at an unknown date
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-09 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 12th, December 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from E1033 New Provindence Wharf 1 Fairmont Avenue London E14 9PX on 2013-12-10
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-09 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed valeska tankers (uk) LTD.certificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 22nd, October 2012
| accounts
|
Free Download
(12 pages)
|
AP03 |
On 2012-10-22 - new secretary appointed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-10-21
filed on: 21st, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-09 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-12-09 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 7th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009-12-14 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-12 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-12-14 secretary's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-12-09 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 2009-09-25 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-16 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-06 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-01-27 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed valeska tankas LIMITEDcertificate issued on 19/12/08
filed on: 19th, December 2008
| change of name
|
Free Download
(3 pages)
|
288a |
On 2008-12-15 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(13 pages)
|