VALUE RETAIL INNOVATION LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Charles David Kennedy Mackintosh as a director on 2022-02-28

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED VALUE RETAIL ADVISORY LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

18/02/1918 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/02/194 February 2019 COMPANY NAME CHANGED VALUE RETAIL EUROPE LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

04/02/194 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MS EMMANUELLE LOUISE DELANOE

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MALKIN / 23/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEVEN GARRISON / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN ABRAMS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK VERNON GIBBS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LUCA ORTIGARA DE AMBROSIS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID KENNEDY MACKINTOSH / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FORRESTER AGAR / 23/12/2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR DAVID WINKELS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN AGAR / 30/01/2009

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HARRIS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANTONIO LUCA ORTIGARA DE AMBROSIS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: MANAGEMENT SUITE BICESTER VILLAGE 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/02/041 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02

View Document

06/03/026 March 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/026 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: BUCHANAN HOUSE 3 ST JAMES S SQUARE LONDON SW1Y 4JU

View Document

22/05/9722 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 3 ST JAMESS SQUARE LONDON SW1Y 4JU

View Document

17/03/9717 March 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/9526 January 1995 SECRETARY RESIGNED

View Document

23/01/9523 January 1995 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