Date | Description |
2024-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, WITH UPDATES |
2024-07-24 |
insert general_emails en..@valucomputers.co.uk |
2024-07-24 |
delete about_pages_linkeddomain allaboutcookies.org |
2024-07-24 |
delete contact_pages_linkeddomain allaboutcookies.org |
2024-07-24 |
delete index_pages_linkeddomain allaboutcookies.org |
2024-07-24 |
delete source_ip 77.72.0.110 |
2024-07-24 |
insert email en..@valucomputers.co.uk |
2024-07-24 |
insert source_ip 185.199.220.84 |
2024-07-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-22 |
update statutory_documents ADOPT ARTICLES 10/05/2024 |
2024-07-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-04-15 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES |
2023-07-25 |
insert about_pages_linkeddomain trustpilot.com |
2023-07-25 |
insert contact_pages_linkeddomain trustpilot.com |
2023-07-25 |
insert index_pages_linkeddomain trustpilot.com |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-31 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES KHANNA |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-21 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents CESSATION OF PULSAR MARKETING LIMITED AS A PSC |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-02-12 |
delete about_pages_linkeddomain twitter.com |
2021-02-12 |
delete alias Topmode Consultants Limited |
2021-02-12 |
delete contact_pages_linkeddomain twitter.com |
2021-02-12 |
delete index_pages_linkeddomain twitter.com |
2021-02-12 |
delete source_ip 217.160.0.76 |
2021-02-12 |
insert about_pages_linkeddomain allaboutcookies.org |
2021-02-12 |
insert about_pages_linkeddomain graphicz.co.uk |
2021-02-12 |
insert contact_pages_linkeddomain allaboutcookies.org |
2021-02-12 |
insert contact_pages_linkeddomain graphicz.co.uk |
2021-02-12 |
insert index_pages_linkeddomain allaboutcookies.org |
2021-02-12 |
insert index_pages_linkeddomain graphicz.co.uk |
2021-02-12 |
insert index_pages_linkeddomain sellerdeck.co.uk |
2021-02-12 |
insert source_ip 77.72.0.110 |
2020-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-21 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
2019-09-30 |
delete address Marsham Business Park,
Marsham,
Norfolk,
NR10 5PR
United Kingdom |
2019-09-30 |
delete address VUC, 3 Tilia Court, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6SX, United Kingdom |
2019-09-30 |
insert address Unit 16, Aylsham Industrial Estate,
Aylsham,
Norfolk,
NR11 6SS
United Kingdom |
2019-09-30 |
update primary_contact VUC, 3 Tilia Court, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6SX, United Kingdom => Unit 16, Aylsham Industrial Estate,
Aylsham,
Norfolk,
NR11 6SS
United Kingdom |
2019-06-20 |
delete address UPPER OFFICE SUITE, MARSHAM BUSINESS PARK OLD NORWICH ROAD MARSHAM NORWICH ENGLAND NR10 5PR |
2019-06-20 |
insert address UNIT 16 AYLSHAM IND ESTATE AYLSHAM NORWICH NORFOLK ENGLAND NR11 6SS |
2019-06-20 |
update registered_address |
2019-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2019 FROM
UPPER OFFICE SUITE, MARSHAM BUSINESS PARK OLD NORWICH ROAD
MARSHAM
NORWICH
NR10 5PR
ENGLAND |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2017-09-07 |
delete address 51 MEREDITH ROAD HELLESDON NORWICH NR6 6PF |
2017-09-07 |
insert address UPPER OFFICE SUITE, MARSHAM BUSINESS PARK OLD NORWICH ROAD MARSHAM NORWICH ENGLAND NR10 5PR |
2017-09-07 |
update registered_address |
2017-08-14 |
update statutory_documents DIRECTOR APPOINTED MRS LORRAINE SALLY KHANNA |
2017-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
51 MEREDITH ROAD
HELLESDON
NORWICH
NR6 6PF |
2017-08-08 |
update statutory_documents DIRECTOR APPOINTED MR VIKAS KHANNA |
2017-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS KHANNA |
2017-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULSAR MARKETING LIMITED |
2017-08-08 |
update statutory_documents CESSATION OF SUSAN JAYNE GEDGE AS A PSC |
2017-08-08 |
update statutory_documents CESSATION OF TREVOR CHARLES GEDGE AS A PSC |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GEDGE |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR GEDGE |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN GEDGE |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
2017-01-06 |
delete source_ip 212.227.188.107 |
2017-01-06 |
insert source_ip 217.160.0.76 |
2016-10-24 |
delete phone 0871 528 4583 |
2016-10-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-10-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-09-29 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-07 => 2015-07-07 |
2015-08-13 |
update returns_next_due_date 2015-08-04 => 2016-08-04 |
2015-07-14 |
update statutory_documents 07/07/15 FULL LIST |
2015-05-18 |
delete website_emails ad..@valucomputers.co.uk |
2015-05-18 |
delete email ad..@valucomputers.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-05 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-13 |
delete support_emails co..@valucomputers.co.uk |
2014-10-13 |
delete email co..@valucomputers.co.uk |
2014-09-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-07 |
2014-09-07 |
update returns_next_due_date 2014-08-04 => 2015-08-04 |
2014-08-04 |
update statutory_documents 07/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-10-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-07 => 2013-07-07 |
2013-08-01 |
update returns_next_due_date 2013-08-04 => 2014-08-04 |
2013-07-18 |
update statutory_documents 07/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 5261 - Retail sale via mail order houses |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-07-07 => 2012-07-07 |
2013-06-21 |
update returns_next_due_date 2012-08-04 => 2013-08-04 |
2012-10-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents 07/07/12 FULL LIST |
2011-10-12 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 07/07/11 FULL LIST |
2011-02-07 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-13 |
update statutory_documents 07/07/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE GEDGE / 07/07/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES GEDGE / 07/07/2010 |
2010-01-27 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-06-29 |
update statutory_documents RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS |
2003-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-08 |
update statutory_documents RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS |
1999-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-02 |
update statutory_documents RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS |
1998-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-07-20 |
update statutory_documents RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS |
1997-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-07-05 |
update statutory_documents RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS |
1996-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/94 |
1994-09-06 |
update statutory_documents RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS |
1993-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/93 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR |
1993-08-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-08-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1993-07-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |