VALUETIMES LIMITED

03921482
KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 3 Buy now
23 Mar 2023 accounts Annual Accounts 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 2 Buy now
04 Sep 2020 officers Change of particulars for director (Mr Haider Ladhu Jaffer) 2 Buy now
01 Jun 2020 officers Appointment of director (Ms Shellina Jaffer) 2 Buy now
01 Jun 2020 officers Appointment of director (Mr Manoj Raman) 2 Buy now
12 Feb 2020 accounts Annual Accounts 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 officers Termination of appointment of director (Shirin Dhalla) 1 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
16 Feb 2016 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 3 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
08 Apr 2014 accounts Annual Accounts 4 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
02 May 2013 miscellaneous Miscellaneous 2 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for corporate secretary (Frank Truman Limited) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Shirin Dhalla) 2 Buy now
04 Nov 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
06 Jan 2009 accounts Annual Accounts 6 Buy now
24 Jun 2008 accounts Annual Accounts 7 Buy now
08 Feb 2008 annual-return Return made up to 08/02/08; full list of members 2 Buy now
08 Feb 2008 officers Secretary's particulars changed 1 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS 1 Buy now
19 Apr 2007 annual-return Return made up to 08/02/07; full list of members 7 Buy now
08 Jan 2007 accounts Annual Accounts 6 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2006 annual-return Return made up to 08/02/06; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 annual-return Return made up to 08/02/05; full list of members 7 Buy now
21 Oct 2004 accounts Annual Accounts 6 Buy now
10 Feb 2004 annual-return Return made up to 08/02/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
11 Feb 2003 annual-return Return made up to 08/02/03; full list of members 7 Buy now
25 Oct 2002 accounts Annual Accounts 6 Buy now
06 Feb 2002 annual-return Return made up to 08/02/02; full list of members 6 Buy now
01 Nov 2001 accounts Annual Accounts 4 Buy now
17 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2001 mortgage Particulars of mortgage/charge 4 Buy now
18 Apr 2001 annual-return Return made up to 08/02/01; full list of members; amend 6 Buy now
21 Mar 2001 officers Director resigned 1 Buy now
21 Mar 2001 annual-return Return made up to 08/02/01; full list of members 6 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
29 Nov 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
12 May 2000 address Registered office changed on 12/05/00 from: bentley house 15/21 headstone drive harrow middlesex HA3 5QX 1 Buy now
03 May 2000 officers New director appointed 2 Buy now
20 Apr 2000 officers New secretary appointed 2 Buy now
20 Apr 2000 officers New director appointed 2 Buy now
20 Apr 2000 address Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
17 Apr 2000 officers Secretary resigned 1 Buy now
17 Apr 2000 officers Director resigned 1 Buy now
08 Feb 2000 incorporation Incorporation Company 13 Buy now