VALUE SQUARED (V2) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-05 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-05-31 |
30/03/2230 March 2022 | Registered office address changed from Studio 60 266 Wincolmlee Hull HU2 0PZ England to 9 Market Place Hedon East Yorkshire HU12 8JA on 2022-03-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-05-05 with updates |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
01/08/211 August 2021 | Notification of Peter Mark Kemp as a person with significant control on 2020-06-01 |
01/08/211 August 2021 | Cessation of Kaini Industries as a person with significant control on 2020-06-01 |
01/08/211 August 2021 | Total exemption full accounts made up to 2020-05-31 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE TYLER |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SARA BOVILL / 18/12/2019 |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON-FREEMAN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM THE ANNEX, COMMUNITY ENTERPRISE CENTRE COTTINGHAM ROAD HULL HU5 2DH ENGLAND |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR PETER MARK KEMP |
16/10/1816 October 2018 | COMPANY NAME CHANGED CIRCULAR LEDGER LIMITED CERTIFICATE ISSUED ON 16/10/18 |
15/10/1815 October 2018 | DIRECTOR APPOINTED MRS ROSEMARIE ANNE TYLER |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR ALAN GORDON-FREEMAN |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR BREON SNOWDON |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERDSON |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
07/04/187 April 2018 | COMPANY NAME CHANGED KAINI VENTURES LIMITED CERTIFICATE ISSUED ON 07/04/18 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LOUISE SOWERBY / 11/08/2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LOUISE SOWERBY / 13/07/2015 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN SHEPHERDSON / 03/08/2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/02/1620 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095998980001 |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM ANNEX, THE COMMUNITY ENTERPRISE CENTRE COTTINGHAM ROAD HULL HU5 2DH ENGLAND |
03/12/153 December 2015 | ADOPT ARTICLES 18/11/2015 |
22/10/1522 October 2015 | DIRECTOR APPOINTED MISS LISA SARA BOVILL |
27/09/1527 September 2015 | REGISTERED OFFICE CHANGED ON 27/09/2015 FROM C/O C/O STUDIO 60 266 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PZ ENGLAND |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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