INCREASE THE VALUE LTD
Status | ACTIVE |
Company No. | 10564306 |
Category | Private Limited Company |
Incorporated | 16 Jan 2017 |
Age | 7 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
INCREASE THE VALUE LTD is an active private limited company with number 10564306. It was incorporated 7 years, 4 months, 16 days ago, on 16 January 2017. The company address is Challenge House Challenge House, Croydon, CR0 3AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 01 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Ange Franceline Yassede Digbe
Termination date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
New address: Challenge House 616 Mitcham Road Croydon CR0 3AA
Old address: Unit 135, Challenge House, 616 Mitcham, London Mitcham Road Croydon CR0 3AA England
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-30
Officer name: Mrs Marie Ange Franceline Yassede Pigbe
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Ange Franceline Yassede Pigbe
Appointment date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-19
Officer name: Piotr Janusz Wroblewski
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: Unit 135, Challenge House, 616 Mitcham, London Mitcham Road Croydon CR0 3AA
Old address: 139 Ladbroke Grove, North Kensington Ladbroke Grove London W10 6HJ England
Change date: 2017-03-20
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-22
New address: 139 Ladbroke Grove, North Kensington Ladbroke Grove London W10 6HJ
Old address: 135 Battersea Park Road London SW8 4BX England
Documents
Certificate change of name company
Date: 25 Jan 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed superstar builders LTD\certificate issued on 25/01/17
Documents
Some Companies
29 FORD GREEN ROAD,STOKE-ON-TRENT,ST6 1NT
Number: | 10108397 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 07404968 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10814331 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,WIMBLEDON,SW19 3NW
Number: | 11294940 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BISHOPSTONE ROAD,AYLESBURY,HP17 8SE
Number: | 09412284 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAKE & REPAIR WORKSHOP LTD
8 ST RICHARDS GARDENS,DROITWICH,WR9 8HR
Number: | 11379346 |
Status: | ACTIVE |
Category: | Private Limited Company |