VALUE ENGINEERING PRIVATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

21/08/2421 August 2024 Change of details for Ms Shuchi Jain as a person with significant control on 2024-06-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Director's details changed for Ms Shuchi Jain on 2023-11-06

View Document

09/11/239 November 2023 Registered office address changed from 19 Woburn Court Stanmore Road Richmond TW9 2DD England to Flat 10, Lavender House 31 Melliss Avenue Richmond TW9 4AB on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Ms Shuchi Jain as a person with significant control on 2023-11-06

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/02/2119 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FLAT 5, GENEVA COURT 4 CAMBALT ROAD LONDON SW15 6EW ENGLAND

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHUCHI JAIN / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MS SHUCHI JAIN / 29/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MS SHUCHI JAIN / 29/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 8 UXBRIDGE ROAD FELTHAM TW13 5EE ENGLAND

View Document

27/06/1927 June 2019 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