VALUELEAF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from PO Box 4385 07998381 - Companies House Default Address Cardiff CF14 8LH to 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 2023-09-12

View Document

24/08/2324 August 2023 Registered office address changed to PO Box 4385, 07998381 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-24

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/10/222 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

02/02/212 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM WEST GATE HOUSE WEST GATE ROAD LONDON W5 1YY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/03/1913 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079983810001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079983810001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 8 PONTES AVENUE HOUNSLOW TW3 3FH

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O DEEPA SANJAYKANTH 43 LINDEN AVENUE WEMBLEY MIDDLESEX HA9 8BB

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY DEEPA SANJAYKANTH

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MS CHINTA SAI CHITRA

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEEPA SANJAYKANTH

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEEPA SANJAYKANTH / 01/02/2014

View Document

14/05/1414 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA SANJAYKANTH / 01/02/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 30 EALING ROAD WEMBLEY MIDDLESEX HA0 4TL ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 COMPANY NAME CHANGED DATASOFT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 05/02/14

View Document

05/02/145 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM 12A EALING ROAD WEMBLEY MIDDLESEX HA0 4TL ENGLAND

View Document

14/04/1314 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPA SANJAYKANTH / 01/02/2013

View Document

14/04/1314 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEEPA SANJAYKANTH / 01/02/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1220 March 2012 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