HIGH VALUE PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
15/11/2415 November 2024 | Micro company accounts made up to 2024-02-29 |
10/03/2410 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/12/237 December 2023 | Micro company accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Change of details for Ms Priyanka Lilaramani as a person with significant control on 2023-03-01 |
12/03/2312 March 2023 | Change of details for Ms Priyanka Lilaramani as a person with significant control on 2023-03-01 |
12/03/2312 March 2023 | Change of details for Ms Priyanka Lilaramani as a person with significant control on 2023-02-16 |
12/03/2312 March 2023 | Director's details changed for Ms Priyanka Lilaramani on 2023-03-01 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/10/2221 October 2022 | Micro company accounts made up to 2022-02-28 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
16/03/1916 March 2019 | REGISTERED OFFICE CHANGED ON 16/03/2019 FROM 21 DEAN ROAD LEICESTER LE4 6GP ENGLAND |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/02/1616 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER ENGLAND |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 78 RODNEY COURT 6-8 MAIDA VALE LONDON W9 1TJ ENGLAND |
03/02/153 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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