E-VALUE8 (UK) LTD

Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-06-30

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-06-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-06-30

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/03/184 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/03/1718 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/01/1624 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM THE COTTAGE DONKEY LANE BRADMORE NOTTINGHAM NG11 6PG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH WILD / 26/01/2012

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLOTT / 26/01/2012

View Document

31/12/1331 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MRS JANE ELIZABETH WILD

View Document

07/06/107 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLOTT / 29/03/2010

View Document

06/01/106 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM GREEN VIEW HOUSE, 11 MOOR VIEW BUNNY NOTTINGHAM NG11 6QY

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED JOHN ANDREW GILLOTT

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company