MARKTOMARKET VALUATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Richard Victor Gladwin as a director on 2025-08-26

View Document

08/09/258 September 2025 NewTermination of appointment of Olga Melnyk as a director on 2025-09-08

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

22/10/2422 October 2024 Director's details changed for Miss Olha Melnyk on 2024-10-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with updates

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Douglas William Lawson on 2021-09-30

View Document

10/12/2110 December 2021 Cancellation of shares. Statement of capital on 2021-01-04

View Document

30/11/2130 November 2021 Purchase of own shares.

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 NOTIFICATION OF PSC STATEMENT ON 22/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 CESSATION OF DOUGLAS WILLIAM LAWSON AS A PSC

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR CHARLES MICHAEL DOWDS

View Document

31/07/1931 July 2019 ADOPT ARTICLES 08/07/2019

View Document

16/07/1916 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 2.45046

View Document

16/07/1916 July 2019 ADOPT ARTICLES 08/07/2019

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 25/09/18 STATEMENT OF CAPITAL GBP 1.72028

View Document

24/10/1824 October 2018 CESSATION OF MARTIN ALEXANDER QUINN AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS LAWSON

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR RICHARD VICTOR GLADWIN

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 1.68658

View Document

03/07/183 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/181 March 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR DOUGLAS WILLIAM LAWSON

View Document

03/11/173 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 1.22533

View Document

03/11/173 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 1.30675

View Document

03/11/173 November 2017 ADOPT ARTICLES 30/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MARTIN JAMES CLARKE

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM WHINNYHALL HOUSE KINGLASSIE GLENROTHES FIFE KY5 0UB SCOTLAND

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR DAVID TURNBULL ALEXANDER

View Document

14/03/1714 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 1.14724

View Document

14/03/1714 March 2017 SUB-DIVISION 23/11/16

View Document

13/03/1713 March 2017 SUB-DIVISION 15/12/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR HUBERT CHAVASSE WILSON

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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