ADD MORE VALUE COMMUNICATION LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-12-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-15 with updates |
31/03/2331 March 2023 | Registered office address changed from 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2020-12-30 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HELENE PRIESTLEY / 01/11/2015 |
07/12/157 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELENE PRIESTLEY / 01/11/2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1411 December 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/12/1212 December 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/12/115 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/12/107 December 2010 | Annual return made up to 15 November 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PRIESTLEY / 01/10/2009 |
07/12/097 December 2009 | Annual return made up to 15 November 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELENE PRIESTLEY / 01/10/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/02/0919 February 2009 | PREVEXT FROM 30/11/2008 TO 31/12/2008 |
01/12/081 December 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | COMPANY NAME CHANGED BELLCROWN FINANCE LIMITED CERTIFICATE ISSUED ON 28/01/08 |
22/11/0722 November 2007 | SECRETARY RESIGNED |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
22/11/0722 November 2007 | DIRECTOR RESIGNED |
15/11/0715 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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