THE TITHE VALUE PLC

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

30/05/2530 May 2025 Current accounting period shortened from 2025-12-31 to 2025-06-30

View Document

09/05/259 May 2025 Notification of a person with significant control statement

View Document

18/03/2518 March 2025 Termination of appointment of Enrico Danieletto as a director on 2025-03-15

View Document

09/03/259 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

11/02/2511 February 2025 Appointment of Mr Enrico Danieletto as a director on 2025-02-01

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with updates

View Document

29/11/2429 November 2024 Registered office address changed from 33, Queen Street Jump Accounting Wework London England EC4R 1AP England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2024-11-29

View Document

27/11/2427 November 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

03/11/243 November 2024 Cessation of Rga Consulting Sagl as a person with significant control on 2024-11-03

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

13/08/2413 August 2024 Appointment of Mr Nilesh Jagatia as a secretary on 2024-08-13

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

07/08/247 August 2024 Appointment of Mr Fabio Verdacchi as a director on 2024-08-07

View Document

06/08/246 August 2024 Appointment of Mr Roberto Manzi as a director on 2024-08-06

View Document

28/07/2428 July 2024 Termination of appointment of Alfredo Villa as a secretary on 2024-07-28

View Document

23/07/2423 July 2024 Registered office address changed from 128 City Road London EC1V 2NX England to 33, Queen Street Jump Accounting Wework London England EC4R 1AP on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

22/05/2422 May 2024 Current accounting period shortened from 2024-12-31 to 2024-06-30

View Document

22/05/2422 May 2024 Termination of appointment of Alfredo Villa as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Professor Francesco De Leo as a director on 2024-05-22

View Document

21/05/2421 May 2024 Appointment of Mr Claudio Del Fante as a director on 2024-05-21

View Document

17/05/2417 May 2024 Appointment of Mr Domenico Palladino as a director on 2024-05-17

View Document

17/05/2417 May 2024 Notification of Rga Consulting Sagl as a person with significant control on 2023-11-11

View Document

17/05/2417 May 2024 Cessation of Atd Associazione as a person with significant control on 2023-10-11

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB United Kingdom to 128 City Road London EC1V 2NX on 2023-11-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2324 October 2023 Certificate of change of name

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

13/10/2313 October 2023 Termination of appointment of David Enrico Tizzoni as a director on 2023-10-13

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2020-12-31

View Document

11/10/2311 October 2023 Termination of appointment of Francesco De Leo as a director on 2023-10-10

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2022-10-17 with updates

View Document

10/10/2310 October 2023 Appointment of Alfredo Villa as a secretary on 2023-10-10

View Document

06/10/236 October 2023 Termination of appointment of Nilesh Kumar Jagatia as a director on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Nilesh Kumar Jagatia as a secretary on 2023-10-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 Appointment of Dr Francesco De Leo as a director on 2022-05-10

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Full accounts made up to 2019-12-31

View Document

02/07/212 July 2021 Termination of appointment of Thomas Eliot Brooks as a director on 2021-07-01

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/1922 October 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 61150

View Document

15/10/1915 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 58670.25

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR AMIT PAU

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ARNOLD ARDIA

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATD ASSOCIAZIONE

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 37-38 LONG ACRE LONDON WC2E 9JT ENGLAND

View Document

30/05/1930 May 2019 Registered office address changed from , 37-38 Long Acre London, WC2E 9JT, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2019-05-30

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY REGENT CORPORATE SECRETARIES LTD

View Document

27/03/1927 March 2019 AUDITORS' REPORT

View Document

27/03/1927 March 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

27/03/1927 March 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/03/1927 March 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/1927 March 2019 BALANCE SHEET

View Document

27/03/1927 March 2019 AUDITORS' STATEMENT

View Document

27/03/1927 March 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-02-22

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018

View Document

10/10/1810 October 2018 Registered office address changed from , 1st Floor, Victory House 99-101 Regent Street, London, W1B 4EZ, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2018-10-10

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ ENGLAND

View Document

09/07/189 July 2018 Registered office address changed from , 30 Percy Street, London, W1T 2DB, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2018-07-09

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 30 PERCY STREET LONDON W1T 2DB ENGLAND

View Document

09/07/189 July 2018 CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY NILESH JAGATIA

View Document

02/06/182 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR ALFREDO VILLA

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 58400

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAGATIA NILESH / 01/01/2018

View Document

16/04/1816 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 53975

View Document

16/04/1816 April 2018 10/01/18 STATEMENT OF CAPITAL GBP 52350

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR DAVID ENRICO TIZZONI

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR AMIT PAU

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR ARNOLD CLAUDIO ARDIA

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR THOMAS ELIOT BROOKS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR NILESH KUMAR JAGATIA

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALFREDO VILLA

View Document

31/07/1731 July 2017 SOLVENCY STATEMENT DATED 09/06/17

View Document

31/07/1731 July 2017 STATEMENT BY DIRECTORS

View Document

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 50000

View Document

31/07/1731 July 2017 REDUCE ISSUED CAPITAL 19/06/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Jump Accounting 131,Finsbury Pavement London EC2A 1NT on 2017-07-19

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information