VALU-TRAC INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Full accounts made up to 2024-05-28

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of Matthew Brennan as a director on 2024-08-26

View Document

09/07/249 July 2024 Director's details changed for Mrs Anne Aveline Laing on 2024-07-03

View Document

08/07/248 July 2024 Appointment of Mr Jonathan Watson Sim as a director on 2024-06-29

View Document

02/04/242 April 2024 Appointment of Mr Matthew Brennan as a director on 2024-03-28

View Document

17/02/2417 February 2024 Full accounts made up to 2023-05-28

View Document

04/12/234 December 2023 Termination of appointment of Martin John Henderson as a director on 2023-12-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

17/07/2317 July 2023 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-07-17

View Document

03/07/233 July 2023 Termination of appointment of Douglas James Halley as a director on 2023-06-30

View Document

02/06/232 June 2023 Appointment of Mr Adrian Geoffrey Bond as a director on 2023-06-01

View Document

02/05/232 May 2023 Appointment of Mr Andrew Michael Lewis as a director on 2023-05-01

View Document

03/04/233 April 2023 Appointment of Mr John Brett as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Michael John Barron as a director on 2023-03-31

View Document

16/02/2316 February 2023 Full accounts made up to 2022-05-28

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

08/01/238 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Appointment of Mr Aidan O'carroll as a director on 2022-09-27

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

18/01/2218 January 2022 Full accounts made up to 2021-05-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

14/10/2114 October 2021 Appointment of Mr Jeremy Macduff Brettell as a director on 2021-10-11

View Document

28/07/2128 July 2021 Notification of a person with significant control statement

View Document

05/07/215 July 2021 Cessation of Valu-Trac Limited as a person with significant control on 2021-07-05

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLAR

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 28/05/19

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024286480003

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 28/05/18

View Document

11/09/1811 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 1673295

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR MICHAEL JOHN BARRON

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024286480003

View Document

01/03/181 March 2018 FULL ACCOUNTS MADE UP TO 28/05/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 1073295

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR DOUGLAS JAMES HALLEY

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1073295

View Document

06/12/166 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 873295.00

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 28/05/16

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 28/05/15

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE AVELINE LAING / 23/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SUITE 150-153 2ND FLOOR TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DA

View Document

28/08/1528 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 793295

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 28/05/14

View Document

03/03/153 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/153 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 193295

View Document

03/03/153 March 2015 ADOPT ARTICLES 10/02/2015

View Document

25/02/1525 February 2015 PREVSHO FROM 28/05/2014 TO 27/05/2014

View Document

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 28/05/13

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MARTIN JOHN HENDERSON

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS ANNE AVELINE LAING

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STRANG STEEL

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KITTOE

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 28/05/12

View Document

26/10/1226 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR NICHOLAS BENEDICT MONTAGU KITTOE

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 28/05/11

View Document

27/10/1127 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 28/05/10

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 28/05/09

View Document

03/12/093 December 2009 SECRETARY APPOINTED ANNE AVELINE LAING

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY CAROLA MILLAR

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WHARTON MILLAR / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM STRANG STEEL / 17/10/2009

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 28/05/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 28/05/07

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 28/05/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 3RD FLOOR, 2 ST ANDREW'S HILL, LONDON, EC4V 5BY

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 28/05/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 28/05/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: RODWELL HOUSE, 100 MIDDLESEX ST, LONDON, E1 7HL

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 28/05/03

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 28/05/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 28/05/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 28/05/00

View Document

02/11/992 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 28/05/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 28/05/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 28/05/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 28/05/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/95

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/93

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: MAINS OF ORTON, BY FOCHABERS, MORAY, IV32 7QE

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/92

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 24 OLD BURLINGTON STREET, LONDON, W1X 1RL

View Document

14/08/9114 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/05

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 28/05/90

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 2 SOUTH SQUARE, GRAY'S INN, LONDON, WC1R 5HR

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8914 December 1989 NC INC ALREADY ADJUSTED 30/11/89

View Document

14/12/8914 December 1989 ALTER MEM AND ARTS 30/11/89

View Document

14/12/8914 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/89

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED SLOTPAD LIMITED CERTIFICATE ISSUED ON 27/11/89

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/89

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

03/10/893 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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