VALUENOMIX LIMITED

04615458
6 MILL END CLOSE PRESTWOOD GREAT MISSENDEN HP16 0PA

Documents

Documents
Date Category Description Pages
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 6 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 8 Buy now
05 May 2021 officers Change of particulars for director (Dr Geoffrey Wilson) 2 Buy now
05 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2021 officers Termination of appointment of director (Jay Alexander Wilson) 1 Buy now
05 May 2021 officers Termination of appointment of secretary (Jay Alexander Wilson) 1 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 2 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 accounts Annual Accounts 3 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 3 Buy now
02 Jan 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
22 Dec 2011 accounts Annual Accounts 13 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 officers Change of particulars for director (Jay Alexander Wilson) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Dr Geoffrey Wilson) 2 Buy now
23 Dec 2010 accounts Annual Accounts 9 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 officers Appointment of secretary (Mr Jay Alexander Wilson) 1 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Morley & Scott Corporate Services Limited) 1 Buy now
12 Mar 2010 officers Change of particulars for corporate secretary (Morley & Scott Corporate Services Limited) 1 Buy now
04 Feb 2010 accounts Annual Accounts 8 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
27 Mar 2009 officers Director appointed jay alexander wilson 1 Buy now
24 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
21 Dec 2008 accounts Annual Accounts 8 Buy now
05 Dec 2008 officers Secretary appointed morley & scott corporate services LIMITED 1 Buy now
05 Dec 2008 officers Appointment terminated secretary c b secretaries LIMITED 1 Buy now
08 May 2008 address Location of register of members 1 Buy now
08 May 2008 address Location of register of members 1 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER 1 Buy now
21 Jan 2008 annual-return Return made up to 12/12/07; full list of members 2 Buy now
20 Nov 2007 accounts Annual Accounts 8 Buy now
19 Jan 2007 annual-return Return made up to 12/12/06; full list of members 2 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU 1 Buy now
21 Jul 2006 officers New secretary appointed 1 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: 36 greenside prestwood great missenden HP16 0SE 1 Buy now
21 Jul 2006 officers Secretary resigned 1 Buy now
06 Jul 2006 accounts Annual Accounts 6 Buy now
14 Dec 2005 annual-return Return made up to 12/12/05; full list of members 2 Buy now
16 Nov 2005 accounts Annual Accounts 6 Buy now
23 Dec 2004 annual-return Return made up to 12/12/04; full list of members 6 Buy now
27 Sep 2004 accounts Annual Accounts 6 Buy now
19 Dec 2003 annual-return Return made up to 12/12/03; full list of members 6 Buy now
01 Jul 2003 officers New secretary appointed 2 Buy now
29 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
12 Dec 2002 officers Secretary resigned 1 Buy now
12 Dec 2002 incorporation Incorporation Company 16 Buy now