VALUEZ CONSULTING LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Previous accounting period shortened from 2022-07-31 to 2022-04-30

View Document

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

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

09/02/219 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

13/11/1913 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUNAINA KUDITI / 18/10/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 204 DEALS GATEWAY LONDON SE13 7SF ENGLAND

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL NALLARI / 18/10/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

26/11/1826 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

22/02/1822 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUNAINA KUDITI / 27/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL NALLARI / 27/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUNAINA KUDITI / 01/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL NALLARI / 01/07/2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 11, MONTANA BUILDING DEALS GATEWAY LONDON SE13 7QF

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 204 DEALS GATEWAY LONDON SE13 7SF ENGLAND

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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