RE : VALUE LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

08/01/248 January 2024 Application to strike the company off the register

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RANDLE / 26/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN SHEILA RANDLE / 26/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JEAN SHEILA RANDLE / 26/09/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN SHEILA RANDLE / 26/09/2017

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM COPSEDELL HOUSE, THE COOPERS ITCHINGFIELD HORSHAM WEST SUSSEX RH13 0PQ

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD RANDLE / 26/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHEILA RANDLE / 04/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RANDLE / 04/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED THE JOHN RANDLE COMPANY LIMITED CERTIFICATE ISSUED ON 03/03/08

View Document

18/08/0718 August 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED CREATIVE ENTERPRISE LIMITED CERTIFICATE ISSUED ON 17/08/07

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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