INCREASE THE VALUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE DIGBE

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM UNIT 135, CHALLENGE HOUSE, 616 MITCHAM, LONDON MITCHAM ROAD CROYDON CR0 3AA ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANGE FRANCELINE YASSEDE PIGBE / 30/11/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS MARIE ANGE FRANCELINE YASSEDE PIGBE

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR PIOTR WROBLEWSKI

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED INCREASE VALUE LTD CERTIFICATE ISSUED ON 11/04/17

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 139 LADBROKE GROVE, NORTH KENSINGTON LADBROKE GROVE LONDON W10 6HJ ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 135 BATTERSEA PARK ROAD LONDON SW8 4BX ENGLAND

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED SUPERSTAR BUILDERS LTD CERTIFICATE ISSUED ON 25/01/17

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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