5VALUES CONSULTING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/11/2311 November 2023 Sub-division of shares on 2022-12-12

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

05/10/235 October 2023 Satisfaction of charge 101211470001 in full

View Document

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

View Accounts

10/05/2310 May 2023 Registered office address changed from 1st Floor, Canningford House 38 Victoria Street Bristol BS1 6BY England to One Castle Park Tower Hill Bristol BS2 0JA on 2023-05-10

View Document

23/02/2323 February 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Current accounting period extended from 2023-04-30 to 2023-06-30

View Document

11/01/2311 January 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

28/12/2228 December 2022 Registration of charge 101211470002, created on 2022-12-12

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

12/10/2212 October 2022 Change of name notice

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 40 BERKELEY SQUARE BRISTOL BS8 1HP ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 40 BERKELEY SQUARE BRISTOL BS8 1HU ENGLAND

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 27-29 GREAT GEORGE STREET BRISTOL BS1 5QT ENGLAND

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 27-29 GREAT GEORGE STREET ROMBOURNE BUSINESS CENTRE BRISTOL UK BS1 5QT UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 28 QUEEN SQUARE BRISTOL BS1 4ND ENGLAND

View Document

13/01/1813 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101211470001

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER WHITE

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 92 WADHAM GROVE EMERSONS GREEN BRISTOL BS16 7DW ENGLAND

View Document

31/05/1631 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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