ENTERPRISE VALUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
28/07/2428 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
20/09/1920 September 2019 | 31/10/18 UNAUDITED ABRIDGED |
28/07/1928 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 55 CLEVELAND ROAD NORTH SHIELDS NE29 0NW UNITED KINGDOM |
23/07/1723 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | APPOINTMENT TERMINATED, SECRETARY LYNNE COOPER |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 7 TRUMPINGTON PLACE TRUMPINGTON CAMBRIDGE CB2 9NU |
31/10/1631 October 2016 | DIRECTOR APPOINTED MS HANNA KAZANTSEVA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/12/1512 December 2015 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 16 BROWNING AVENUE SUTTON SURREY SM1 3QU |
12/12/1512 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES / 01/10/2013 |
10/11/1310 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/10/1221 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 96 WAKEHURST ROAD LONDON SW11 6BT UNITED KINGDOM |
14/01/1214 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES / 08/08/2011 |
14/01/1214 January 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES / 01/05/2010 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 72 SOUTHLANDS DRIVE LONDON SW19 5QN |
12/11/0912 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES / 01/11/2009 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/09/076 September 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0623 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/01/054 January 2005 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/01/0426 January 2004 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/01/0216 January 2002 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 59 COTTENHAM PARK ROAD LONDON SW20 0DR |
16/01/0216 January 2002 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0216 January 2002 | SECRETARY RESIGNED |
16/01/0216 January 2002 | NEW SECRETARY APPOINTED |
01/11/011 November 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
10/11/0010 November 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | NEW SECRETARY APPOINTED |
26/10/9926 October 1999 | REGISTERED OFFICE CHANGED ON 26/10/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/10/9926 October 1999 | DIRECTOR RESIGNED |
26/10/9926 October 1999 | NEW DIRECTOR APPOINTED |
26/10/9926 October 1999 | SECRETARY RESIGNED |
21/10/9921 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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