PRIME VALUE DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Termination of appointment of Kumar Jeevatram Changani as a director on 2023-07-01

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

16/07/2116 July 2021 Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH MATACHARAN YADAV / 12/02/2021

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100275290001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 DIRECTOR APPOINTED MR DINESH MATACHARAN YADAV

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH HIRALAL MANEK / 16/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 7 PALOMINO CLOSE HAYES UB4 8FP UNITED KINGDOM

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR RAJESH HIRALAL MANEK / 14/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 PREVSHO FROM 27/02/2020 TO 31/03/2019

View Document

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DINESH YADAV

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR DINESH MATACHARAN YADAV

View Document

12/12/1812 December 2018 27/02/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH HIRALAL MANEK / 12/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 201 KINGS ROAD HARROW MIDDLESEX HA2 9LE ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MR RAJESH HIRALAL MANEK

View Document

06/08/166 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH HIRALAL MANEK / 06/08/2016

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED SALVIN DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 26/05/16

View Document

26/02/1626 February 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