MVALUE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/03/2230 March 2022 | Registered office address changed from Third Floor 59-60 Grosvenor Street London W1K 3HZ England to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/05/1528 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
22/05/1422 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MOUNIR ALEXANDER GUEN / 19/10/2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/07/1326 July 2013 | SECRETARY APPOINTED MS PAULA MARY HARDGRAVE |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARTINA MAGNER |
27/06/1327 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
16/01/1316 January 2013 | SECRETARY APPOINTED MISS MARTINA MAGNER |
16/01/1316 January 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE WILKINSON |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/05/1228 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MOUNIR GUEN / 28/05/2012 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/06/119 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/07/1020 July 2010 | SECRETARY APPOINTED MISS CLAIRE WILKINSON |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, SECRETARY PAULA HARDGRAVE |
20/07/1020 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/06/0929 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/07/0618 July 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/05/0517 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 15 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/07/0420 July 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
28/06/0328 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/07/024 July 2002 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: LYNTON HOUSE 7-12 TAVISTOCK SUQARE LONDON WC1H 9LT |
07/06/027 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
07/06/027 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | REGISTERED OFFICE CHANGED ON 07/06/02 |
07/06/027 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | NEW SECRETARY APPOINTED |
10/07/0110 July 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | SECRETARY RESIGNED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/06/0119 June 2001 | S386 DISP APP AUDS 11/06/01 |
19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ |
12/06/0112 June 2001 | COMPANY NAME CHANGED BRANDYHURST LIMITED CERTIFICATE ISSUED ON 12/06/01 |
17/05/0117 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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