ADDITAE VALOREM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Paul Anthony Downing on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mrs Sharon Downing on 2024-10-21

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

21/08/2321 August 2023 Notification of Paron Holdings Limited as a person with significant control on 2023-05-01

View Document

21/08/2321 August 2023 Cessation of Paul Anthony Downing as a person with significant control on 2023-05-01

View Document

21/08/2321 August 2023 Cessation of Sharon Downing as a person with significant control on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Paul Anthony Downing on 2022-11-25

View Document

29/11/2229 November 2022 Change of details for Mrs Sharon Downing as a person with significant control on 2022-11-25

View Document

29/11/2229 November 2022 Change of details for Mr Paul Anthony Downing as a person with significant control on 2022-11-25

View Document

29/11/2229 November 2022 Director's details changed for Mrs Sharon Downing on 2022-11-25

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 6 Olympus Court Olympus Avenue Warwick CV34 6RZ on 2022-10-25

View Document

25/10/2225 October 2022 Secretary's details changed for Sharon Downing on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mrs Sharon Downing as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mr Paul Anthony Downing as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mrs Sharon Downing on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Paul Anthony Downing on 2022-10-25

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

09/06/209 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON DOWNING / 01/02/2017

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DOWNING

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM PRIMROSE COTTAGE FEATHERBED LANE STRATFORD-UPON-AVON CV37 9UQ ENGLAND

View Document

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

View Accounts

14/02/2014 February 2020 ADOPT ARTICLES 29/01/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/06/1827 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

28/08/1728 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR PAUL ANTHONY DOWNING

View Document

19/07/1719 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

07/03/167 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1520 January 2015 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