READYVALUE LIMITED
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-07-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-07-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-07-31 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-07-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Notification of Christopher Barnard as a person with significant control on 2021-06-30 |
06/07/216 July 2021 | Withdrawal of a person with significant control statement on 2021-07-06 |
06/07/216 July 2021 | Notification of Lee Barnard as a person with significant control on 2021-06-30 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
27/12/1927 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
01/05/191 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
08/01/188 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
09/07/159 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/07/1420 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
29/07/1329 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/07/1224 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
06/07/116 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARNARD / 01/10/2009 |
12/07/1012 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/07/064 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
06/07/046 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
24/07/0324 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
05/07/025 July 2002 | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
26/07/0126 July 2001 | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
12/11/9912 November 1999 | FULL ACCOUNTS MADE UP TO 31/07/99 |
27/08/9927 August 1999 | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
11/09/9811 September 1998 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99 |
16/07/9816 July 1998 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
16/07/9816 July 1998 | SECRETARY RESIGNED |
16/07/9816 July 1998 | NEW DIRECTOR APPOINTED |
16/07/9816 July 1998 | NEW SECRETARY APPOINTED |
25/06/9825 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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