VALUEFY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr. Hiren Nemchand Chandaria as a director on 2025-07-26

View Document

18/07/2518 July 2025 Accounts for a small company made up to 2025-03-31

View Document

15/07/2515 July 2025 Director's details changed for Mr Shrikant Tiwari on 2025-05-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Registered office address changed from PO Box 4385 12718551 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor Berkeley Square House Berkeley Square London Greater London W1J 6BD on 2024-12-10

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2023-05-02

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-03 with updates

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024 Registered office address changed to PO Box 4385, 12718551 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Berkeley Square House Berkeley Square London Greater London W1J 6BD on 2022-12-27

View Document

27/12/2227 December 2022 Change of details for Mr Vivek Singal as a person with significant control on 2022-12-22

View Document

27/12/2227 December 2022 Change of details for Mr Shrad Singh as a person with significant control on 2022-12-22

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Director's details changed for Mr Shrikant Tiwari on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2021-10-21

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Shrikant Tiwari on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Shrikant Tiwari on 2021-03-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/07/204 July 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