MVALUE MANAGEMENT LIMITED

04218476
15 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON ENGLAND W6 7NJ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 3 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 officers Change of particulars for director (Mounir Alexander Guen) 2 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 3 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 accounts Annual Accounts 3 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
16 Oct 2014 accounts Annual Accounts 3 Buy now
01 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
22 May 2014 officers Change of particulars for director (Mounir Alexander Guen) 2 Buy now
26 Jul 2013 officers Appointment of secretary (Ms Paula Mary Hardgrave) 1 Buy now
26 Jul 2013 officers Termination of appointment of secretary (Martina Magner) 1 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
16 Jan 2013 officers Appointment of secretary (Miss Martina Magner) 1 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Claire Wilkinson) 1 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
28 May 2012 officers Change of particulars for director (Mounir Guen) 2 Buy now
26 Aug 2011 accounts Annual Accounts 2 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
04 Aug 2010 accounts Annual Accounts 3 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Termination of appointment of secretary (Paula Hardgrave) 1 Buy now
20 Jul 2010 officers Appointment of secretary (Miss Claire Wilkinson) 1 Buy now
01 Sep 2009 accounts Annual Accounts 3 Buy now
29 Jun 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 3 Buy now
23 Jul 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
05 Sep 2007 accounts Annual Accounts 3 Buy now
23 May 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
31 Aug 2006 accounts Annual Accounts 3 Buy now
18 Jul 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
29 Nov 2005 accounts Annual Accounts 3 Buy now
17 May 2005 annual-return Return made up to 17/05/05; full list of members 3 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: 15 cambridge court 210 shepherds bush road london W6 7NJ 1 Buy now
02 Sep 2004 accounts Annual Accounts 3 Buy now
20 Jul 2004 annual-return Return made up to 17/05/04; full list of members 7 Buy now
28 Jun 2003 annual-return Return made up to 17/05/03; full list of members 7 Buy now
27 Mar 2003 accounts Annual Accounts 2 Buy now
04 Jul 2002 address Registered office changed on 04/07/02 from: lynton house 7-12 tavistock suqare london WC1H 9LT 1 Buy now
07 Jun 2002 annual-return Return made up to 17/05/02; full list of members 7 Buy now
07 Jun 2002 officers Secretary resigned 1 Buy now
07 Jun 2002 accounts Accounting reference date extended from 31/05/02 to 31/10/02 1 Buy now
07 Jun 2002 officers New secretary appointed 2 Buy now
10 Jul 2001 incorporation Memorandum Articles 17 Buy now
21 Jun 2001 officers Secretary resigned 1 Buy now
21 Jun 2001 officers Director resigned 1 Buy now
21 Jun 2001 officers Director resigned 1 Buy now
21 Jun 2001 officers New secretary appointed 2 Buy now
21 Jun 2001 officers New director appointed 3 Buy now
21 Jun 2001 officers New director appointed 2 Buy now
19 Jun 2001 address Registered office changed on 19/06/01 from: 200 aldersgate street london EC1A 4JJ 1 Buy now
19 Jun 2001 resolution Resolution 2 Buy now
19 Jun 2001 resolution Resolution 1 Buy now
12 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2001 incorporation Incorporation Company 24 Buy now