TOTAL VALUE CONSULTANCY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off | 
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off | 
| 31/01/2531 January 2025 | Cessation of Samantha Lesley Foard as a person with significant control on 2025-01-31 | 
| 31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-03-31 | 
| 16/10/2416 October 2024 | Confirmation statement made on 2024-08-16 with no updates | 
| 02/04/242 April 2024 | Compulsory strike-off action has been discontinued | 
| 02/04/242 April 2024 | Compulsory strike-off action has been discontinued | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-03-31 | 
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off | 
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off | 
| 21/09/2321 September 2023 | Confirmation statement made on 2023-08-16 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 | 
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued | 
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 31/10/2231 October 2022 | Confirmation statement made on 2022-08-16 with no updates | 
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 | 
| 14/10/2114 October 2021 | Confirmation statement made on 2021-08-16 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | 
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/09/152 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders | 
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 29/08/1429 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/09/133 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders | 
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/01/1331 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LESLEY FOARD / 31/12/2012 | 
| 20/08/1220 August 2012 | Annual return made up to 16 August 2012 with full list of shareholders | 
| 20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM COURT HOUSE NORE MARSH ROAD WOOTON BASSETT SWINDON WILTSHIRE SN4 8BQ | 
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 10/10/1110 October 2011 | Annual return made up to 16 August 2011 with full list of shareholders | 
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MICHAEL FELLOWS / 16/08/2010 | 
| 06/10/106 October 2010 | Annual return made up to 16 August 2010 with full list of shareholders | 
| 20/08/1020 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LESLEY FELLOWS / 16/08/2010 | 
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 22/10/0922 October 2009 | Annual return made up to 16 August 2009 with full list of shareholders | 
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/12/083 December 2008 | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | 
| 03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 53 GODDARD AVENUE OLD TOWN SWINDON WILTSHIRE SN1 4HS | 
| 03/12/083 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FELLOWS / 14/02/2008 | 
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 | 
| 28/01/0828 January 2008 | DIRECTOR RESIGNED | 
| 12/10/0712 October 2007 | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | 
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 12/10/0612 October 2006 | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | 
| 05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 28/10/0528 October 2005 | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | 
| 02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 30/09/0430 September 2004 | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | 
| 07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 06/11/036 November 2003 | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | 
| 24/04/0324 April 2003 | NC INC ALREADY ADJUSTED 24/03/03 | 
| 24/04/0324 April 2003 | £ NC 1000/1500 24/03/0 | 
| 17/10/0217 October 2002 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | 
| 17/10/0217 October 2002 | NEW DIRECTOR APPOINTED | 
| 27/09/0227 September 2002 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 28 QUARREY ROAD SWINDON WILTSHIRE SN1 4EN | 
| 27/09/0227 September 2002 | NEW DIRECTOR APPOINTED | 
| 27/09/0227 September 2002 | NEW SECRETARY APPOINTED | 
| 23/08/0223 August 2002 | SECRETARY RESIGNED | 
| 22/08/0222 August 2002 | DIRECTOR RESIGNED | 
| 16/08/0216 August 2002 | 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