SHARED VALUE LTD

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Micro company accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 3 Flat 7 Woolmore House 3 Morshead Yard Hampton TW12 2EU United Kingdom to 7 Woolmore House 3 Morshead Yard Hampton TW12 2EU on 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM C M J ACCOUNTANCY WHITFIELD BUSINESS HUB 184-200 PENSBY ROAD HESWALL WIRRAL CH60 7RJ ENGLAND

View Document

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MS ZEINEGUL SALIMOVA / 01/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ZEINEGUL SALIMOVA / 01/04/2019

View Document

05/03/195 March 2019 COMPANY NAME CHANGED STRATENERGY LTD CERTIFICATE ISSUED ON 05/03/19

View Document

16/02/1916 February 2019 REGISTERED OFFICE CHANGED ON 16/02/2019 FROM 18B THORNTON ROAD LONDON SW19 4NG

View Document

16/02/1916 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ZEINEGUL SALIMOVA / 16/02/2019

View Document

16/02/1916 February 2019 PSC'S CHANGE OF PARTICULARS / MS ZEINEGUL SALIMOVA / 16/02/2019

View Document

04/02/194 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ZEINEGUL SALIMOVA / 20/10/2014

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/09/1123 September 2011 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