FIRST ADD VALUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

04/07/244 July 2024 Cessation of Salvatore Lo Manto as a person with significant control on 2024-04-29

View Document

04/07/244 July 2024 Notification of Renato Bonaldo as a person with significant control on 2024-04-29

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Termination of appointment of Jeffery John Whelan as a director on 2024-03-22

View Document

04/03/244 March 2024 Appointment of Ms Maria Adriana Mutescu as a director on 2024-03-04

View Document

27/11/2327 November 2023 Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 2023-11-27

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Director's details changed for Mr. Jeffery John Whelan on 2023-06-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

18/10/2118 October 2021 Notification of Salvatore Lo Manto as a person with significant control on 2021-07-08

View Document

18/10/2118 October 2021 Cessation of Focster Investments Limited as a person with significant control on 2021-07-08

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Notification of Focster Investments Limited as a person with significant control on 2021-07-08

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

30/07/2130 July 2021 Cessation of Marco Macaluso as a person with significant control on 2021-07-08

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

16/12/2016 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 18/05/2020

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

15/08/1915 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 10/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRENZEL / 10/06/2019

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN

View Document

16/02/1816 February 2018 COURT ORDER COMPLETION OF CROSS BORDER MERGER

View Document

16/10/1716 October 2017 CBO1 - CROSS BORDER MERGER NOTICE

View Document

12/07/1712 July 2017 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