3E VALUE FOR MONEY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Registered office address changed from PO Box 4385 10308191: Companies House Default Address Cardiff CF14 8LH to International House, the Mclaran Building 46 the Priory Queensway Birmingham B4 7LR on 2024-11-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

27/07/2427 July 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/06/2416 June 2024 Micro company accounts made up to 2023-08-31

View Document

10/12/2310 December 2023 Director's details changed for Mr Paul Dawson on 2023-12-01

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Registered office address changed to PO Box 4385, 10308191: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

11/04/2011 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

29/03/1729 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 3

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAWSON / 10/11/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 18 TEMPERANCE STREET ST. ALBANS HERTFORDSHIRE AL3 4QA UNITED KINGDOM

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information