VALUE DEMONSTRATION UK INTERCO LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

12/03/2412 March 2024 Termination of appointment of Michael Bernstein as a director on 2023-12-31

View Document

12/03/2412 March 2024 Appointment of Mr Taylor Holland as a director on 2023-12-15

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

25/04/2325 April 2023 Registered office address changed from Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP United Kingdom to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

13/09/2213 September 2022 Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

05/08/215 August 2021 Previous accounting period shortened from 2021-10-31 to 2020-12-31

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

08/01/218 January 2021 SECOND FILED SH01 - 16/12/20 STATEMENT OF CAPITAL GBP 27883718

View Document

07/01/217 January 2021 22/10/20 STATEMENT OF CAPITAL GBP 3696996

View Document

07/01/217 January 2021 21/10/20 STATEMENT OF CAPITAL GBP 11

View Document

07/01/217 January 2021 22/10/20 STATEMENT OF CAPITAL GBP 27883717

View Document

07/01/217 January 2021 16/12/20 STATEMENT OF CAPITAL GBP 3696997

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129392520001

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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