Advanced company searchLink opens in new window

NEWVALUEXCHANGE LIMITED

Company number 06570312

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Dec 2022 CH04 Secretary's details changed for Pitsec Limited on 19 December 2018
17 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 30 April 2020
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 30 April 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
31 May 2019 AD01 Registered office address changed from 47 Castle Street Reading Berks RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 31 May 2019
07 Feb 2019 TM01 Termination of appointment of Frederick Francis Mcmahon as a director on 17 January 2019
16 Nov 2018 AA Micro company accounts made up to 30 April 2018
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
04 May 2017 AD02 Register inspection address has been changed from Hideaway Cleeve Road Goring Reading RG8 9BJ England to The Anchorage 34 Bridge Street Reading RG1 2LU
03 May 2017 AD03 Register(s) moved to registered inspection location Hideaway Cleeve Road Goring Reading RG8 9BJ
27 Apr 2017 CH01 Director's details changed for Mr Andrew Jerram on 26 April 2017
27 Apr 2017 CH01 Director's details changed for Mr Frederick Francis Mcmahon on 26 April 2017
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
09 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015