Date | Description |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-07-07 |
update company_status Active - Proposal to Strike off => Active |
2022-06-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-06-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-31 |
update statutory_documents FIRST GAZETTE |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-11-12 |
delete general_emails in..@presentvalueltd.com |
2019-11-12 |
delete email in..@presentvalueltd.com |
2019-11-12 |
delete person Andrew SM |
2019-11-12 |
insert alias Present Value Limited |
2019-11-12 |
update primary_contact Pembury Road
Royal Tunbridge Wells
Kent TN 11 0QB UK => Pembury Road
Royal Tunbridge Wells
Kent
TN11 0QB UK |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-12-19 |
update website_status Unavailable => OK |
2018-12-19 |
delete source_ip 188.65.117.67 |
2018-12-19 |
insert source_ip 185.20.51.238 |
2018-08-05 |
update website_status OK => Unavailable |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-11-28 |
insert address Pembury Road
Royal Tunbridge Wells
Kent TN 11 0QB UK |
2017-11-28 |
insert person Andrew SM |
2017-11-28 |
insert registration_number 6313490 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON MICHAEL DEAN / 16/07/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT ENGLAND TN4 8HH |
2015-11-08 |
insert address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-11-08 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-10-15 |
update statutory_documents 16/07/15 FULL LIST |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 16/07/2015 |
2015-07-07 |
update website_status FlippedRobots => OK |
2015-07-07 |
delete alias Present Value Limited |
2015-07-07 |
delete person Alex Duggan |
2015-07-07 |
delete person Andrew SM Dean |
2015-07-07 |
delete person James MacDonald |
2015-07-07 |
delete person Jim Keeling |
2015-07-07 |
delete person Peter D Healey |
2015-07-07 |
delete person Trevor Lewis |
2015-07-07 |
delete registration_number 6313490 |
2015-07-07 |
delete source_ip 198.185.159.195 |
2015-07-07 |
insert source_ip 188.65.117.67 |
2015-06-08 |
update accounts_last_madeup_date 2013-03-31 => 2014-06-30 |
2015-06-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-06-06 |
update website_status FailedRobots => FlippedRobots |
2015-05-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2015-05-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ |
2015-01-07 |
insert address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT ENGLAND TN4 8HH |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update account_ref_month 3 => 6 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-31 |
2015-01-07 |
update registered_address |
2014-12-11 |
update statutory_documents PREVEXT FROM 31/03/2014 TO 30/06/2014 |
2014-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
OAKWOOD HOUSE GUILDFORD ROAD
BUCKS GREEN
HORSHAM
WEST SUSSEX
RH12 3JJ |
2014-11-15 |
update website_status FlippedRobots => FailedRobots |
2014-11-07 |
delete address OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX UNITED KINGDOM RH12 3JJ |
2014-11-07 |
insert address OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-11-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-10-02 |
update statutory_documents 16/07/14 FULL LIST |
2014-09-29 |
update website_status OK => FlippedRobots |
2014-04-11 |
delete source_ip 65.39.205.61 |
2014-04-11 |
insert source_ip 198.185.159.195 |
2014-04-11 |
update description |
2014-02-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-10-07 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-09-05 |
update statutory_documents 16/07/13 FULL LIST |
2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 01/01/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-23 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-05-13 |
delete source_ip 65.39.205.54 |
2013-05-13 |
insert source_ip 65.39.205.61 |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-09 |
update statutory_documents 16/07/12 FULL LIST |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANGEL |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS ANGEL |
2011-12-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 16/07/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-30 |
update statutory_documents 16/07/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MICHAEL DEAN / 16/07/2010 |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMMOND ANGEL / 16/07/2010 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2008 FROM
SANFORD HOUSE
MEDWIN WALK
HORSHAM
WEST SUSSEX
RH12 1AG |
2008-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEAN / 18/01/2008 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 |
2008-01-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 |
2008-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
THE OLD HOUSE
SANDHILLS ROAD, BARNS GREEN
HORSHAM
WEST SUSSEX RH13 0PU |
2008-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |