STRATEGIC VALUE MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Termination of appointment of Elizabeth Jane Daley as a secretary on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Elizabeth Jane Daley as a director on 2025-01-31

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Director's details changed for Mr Michael John William Daley on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays RM17 6BU on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Michael John William Daley as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Elizabeth Jane Daley on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 43 Bridge Road Grays RM17 6BU on 2024-11-20

View Document

20/11/2420 November 2024 Secretary's details changed for Elizabeth Jane Daley on 2024-11-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM DALEY / 09/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM DALEY / 09/10/2020

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DALEY / 09/10/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM DALEY / 31/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DALEY / 16/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM DALEY / 16/07/2018

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE DALEY / 16/07/2018

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM DALEY / 20/08/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DALEY / 20/08/2010

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 S-DIV 14/03/05

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0420 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/09/9822 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 S252 DISP LAYING ACC 17/07/98

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED HOSTMART LIMITED CERTIFICATE ISSUED ON 28/11/96

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 83 LEONARD STREET LONDON EC2A 4OS

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/04/97

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 £ NC 1000/100000 29/08/96

View Document

11/10/9611 October 1996 NC INC ALREADY ADJUSTED 29/08/96

View Document

11/10/9611 October 1996 ALTER MEM AND ARTS 29/08/96

View Document

11/10/9611 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/96

View Document

20/08/9620 August 1996 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