EVALUE LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

01/11/241 November 2024 Resolutions

View Document

15/08/2415 August 2024 Second filing of a statement of capital following an allotment of shares on 2020-01-08

View Document

12/08/2412 August 2024 Second filing of Confirmation Statement dated 2022-07-27

View Document

12/08/2412 August 2024 Second filing of Confirmation Statement dated 2020-09-21

View Document

09/08/249 August 2024 Second filing of a statement of capital following an allotment of shares on 2011-02-01

View Document

09/08/249 August 2024 Second filing of a statement of capital following an allotment of shares on 2011-10-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

05/08/245 August 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2021-10-14

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2020-08-18

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2019-07-19

View Document

05/08/245 August 2024 Sub-division of shares on 2010-12-09

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

18/06/2418 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

03/04/233 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Registration of charge 073825000002, created on 2022-09-06

View Document

09/08/229 August 2022 Confirmation statement made on 2022-07-27 with updates

View Document

13/01/2213 January 2022 Termination of appointment of Michael Holland as a director on 2021-12-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-09-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

26/07/2126 July 2021 Appointment of Mr Richard John Barker as a director on 2021-07-13

View Document

25/09/2025 September 2020 Confirmation statement made on 2020-09-21 with updates

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GRIMES

View Document

11/02/1911 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

09/08/189 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 3061103.89

View Document

16/01/1816 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR PAUL GERARD MCNAMARA

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CAPPELL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR MARK STANLEY CAPPELL

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MARK GRIMES

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SEATON

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK KUMAR GUPTA / 01/01/2015

View Document

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM LAMBOURN HOUSE NEWBURY BUSINESS PARK NEWBURY BERKSHIRE RG14 2RE

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TIMBERLAKE

View Document

10/12/1410 December 2014 ADOPT ARTICLES 13/11/2014

View Document

22/09/1422 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED EVALUE FE LTD CERTIFICATE ISSUED ON 16/09/13

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY SHARON SMITH

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 01/10/11 STATEMENT OF CAPITAL GBP 1560974

View Document

25/09/1225 September 2012 Statement of capital following an allotment of shares on 2011-10-01

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 THE COMPANIES PREFERENCE SHARES INCREASED FROM 3000000 TO 3060000/REVIEW OF BOARD MINUTES AND ACTION TAKEN/ FINANCIAL/NEW BUSINESS PIPELINE/BUSINESS PLAN/AWAY DAY AND RECRUITMENT 21/04/2011

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNE SEATON / 18/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE MOSS / 18/10/2011

View Document

18/10/1118 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 1560974

View Document

18/10/1118 October 2011 Statement of capital following an allotment of shares on 2011-09-30

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ASHOK KUMAR GUPTA

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER LA BROOY

View Document

20/01/1120 January 2011 SECRETARY APPOINTED SHARON MARIE SMITH

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 7 CHERTSEY ROAD WOKING SURREY GU21 5AB ENGLAND

View Document

04/01/114 January 2011 DIRECTOR APPOINTED SAMANTHA ANNE SEATON

View Document

20/12/1020 December 2010 ADOPT ARTICLES 09/12/2010

View Document

20/12/1020 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 974

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED GRAHAM BRUCE MOSS

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MICHAEL HOLLAND

View Document

21/09/1021 September 2010 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