NEWVALUEXCHANGE GLOBAL AI LLP

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Member's details changed for Susan Dhoble on 2022-09-20

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

13/05/2213 May 2022 Appointment of Susan Dhoble as a member on 2021-12-01

View Document

10/05/2210 May 2022 Termination of appointment of Rabin Chandra Kemp Dhoble as a member on 2021-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JERRAM / 28/04/2020

View Document

28/04/2028 April 2020 CESSATION OF RABIN CHANDRA KEMP DHOBLE AS A PSC

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM NEWVALUEXCHANGE GLOBAL AI LLP 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

25/04/1925 April 2019 CESSATION OF FREDERICK FRANCIS MCMAHON AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, LLP MEMBER FREDERICK MCMAHON

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 SAIL ADDRESS CHANGED FROM: 47 CASTLE STREET READING RG1 7SR ENGLAND

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/04/1727 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JERRAM / 26/04/2017

View Document

27/04/1727 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FREDERICK FRANCIS MCMAHON / 26/04/2017

View Document

27/04/1727 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RABIN CHANDRA KEMP DHOBLE / 26/04/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 25/04/16

View Document

04/04/164 April 2016 LLP MEMBER APPOINTED MR RABIN CHANDRA KEMP DHOBLE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER RABIN DHOBLE

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 25/04/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 LLP MEMBER APPOINTED MR RABIN CHANDRA KEMP DHOBLE

View Document

25/04/1425 April 2014 ANNUAL RETURN MADE UP TO 25/04/14

View Document

25/04/1425 April 2014 SAIL ADDRESS CHANGED FROM: THE ANCHORAGE 34 BRIDGE ST READING BERKS RG1 2LU UNITED KINGDOM

View Document

21/04/1421 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JERRAM / 01/04/2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 ANNUAL RETURN MADE UP TO 25/04/13

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 25/04/12

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, LLP MEMBER RABIN DHOBLE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RABIN CHANDRA KEMP DHOBLE / 06/10/2009

View Document

06/05/116 May 2011 SAIL ADDRESS CREATED

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 25/04/11

View Document

06/05/116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 ANNUAL RETURN MADE UP TO 25/04/10

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD GOODYEAR

View Document

12/02/1012 February 2010 LLP MEMBER APPOINTED RABIN DHOBLE

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

17/07/0917 July 2009 MEMBER RESIGNED PAUL HACKETT

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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