VALUEFY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Mr. Hiren Nemchand Chandaria as a director on 2025-07-26 |
18/07/2518 July 2025 | Accounts for a small company made up to 2025-03-31 |
15/07/2515 July 2025 | Director's details changed for Mr Shrikant Tiwari on 2025-05-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
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 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2023-05-02 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-03 with updates |
12/07/2412 July 2024 | |
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 |
12/07/2412 July 2024 | |
12/07/2412 July 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Accounts for a small company made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
27/12/2227 December 2022 | Change of details for Mr Vivek Singal as a person with significant control on 2022-12-22 |
27/12/2227 December 2022 | Change of details for Mr Shrad Singh as a person with significant control on 2022-12-22 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Director's details changed for Mr Shrikant Tiwari on 2021-10-21 |
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 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-03 with updates |
30/06/2130 June 2021 | Director's details changed for Mr Shrikant Tiwari on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mr Shrikant Tiwari on 2021-03-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/07/204 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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