Download leads from Nexok and grow your business. Find out more

Valuenomix Limited

Documents

Total Documents119
Total Pages423

Filing History

22 December 2023Confirmation statement made on 12 December 2023 with no updates
8 December 2023Micro company accounts made up to 31 March 2023
21 December 2022Confirmation statement made on 12 December 2022 with no updates
12 December 2022Total exemption full accounts made up to 31 March 2022
22 December 2021Confirmation statement made on 12 December 2021 with no updates
13 December 2021Total exemption full accounts made up to 31 March 2021
5 May 2021Change of details for Dr Geoffrey Wilson as a person with significant control on 4 May 2021
5 May 2021Registered office address changed from 34 Wheeler Avenue Penn Buckinghamshire HP10 8EB to 6 Mill End Close Prestwood Great Missenden HP16 0PA on 5 May 2021
5 May 2021Termination of appointment of Jay Alexander Wilson as a director on 4 May 2021
5 May 2021Termination of appointment of Jay Alexander Wilson as a secretary on 4 May 2021
5 May 2021Director's details changed for Dr Geoffrey Wilson on 4 May 2021
15 December 2020Confirmation statement made on 12 December 2020 with no updates
7 September 2020Total exemption full accounts made up to 31 March 2020
27 December 2019Confirmation statement made on 12 December 2019 with updates
23 December 2019Total exemption full accounts made up to 31 March 2019
19 December 2018Confirmation statement made on 12 December 2018 with no updates
11 December 2018Total exemption full accounts made up to 31 March 2018
27 December 2017Total exemption full accounts made up to 31 March 2017
27 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Confirmation statement made on 12 December 2017 with no updates
22 December 2017Confirmation statement made on 12 December 2017 with no updates
23 December 2016Confirmation statement made on 12 December 2016 with updates
23 December 2016Confirmation statement made on 12 December 2016 with updates
17 November 2016Total exemption small company accounts made up to 31 March 2016
17 November 2016Total exemption small company accounts made up to 31 March 2016
2 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
2 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
22 December 2011Total exemption full accounts made up to 31 March 2011
22 December 2011Total exemption full accounts made up to 31 March 2011
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
6 January 2011Director's details changed for Jay Alexander Wilson on 11 December 2010
6 January 2011Director's details changed for Jay Alexander Wilson on 11 December 2010
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
5 January 2011Director's details changed for Dr Geoffrey Wilson on 11 December 2010
5 January 2011Director's details changed for Dr Geoffrey Wilson on 11 December 2010
23 December 2010Total exemption full accounts made up to 31 March 2010
23 December 2010Total exemption full accounts made up to 31 March 2010
26 October 2010Appointment of Mr Jay Alexander Wilson as a secretary
26 October 2010Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
26 October 2010Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
26 October 2010Appointment of Mr Jay Alexander Wilson as a secretary
26 October 2010Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 26 October 2010
26 October 2010Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 26 October 2010
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009
4 February 2010Total exemption full accounts made up to 31 March 2009
4 February 2010Total exemption full accounts made up to 31 March 2009
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
15 January 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 15 January 2010
15 January 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 15 January 2010
27 March 2009Director appointed jay alexander wilson
27 March 2009Director appointed jay alexander wilson
24 December 2008Return made up to 12/12/08; full list of members
24 December 2008Return made up to 12/12/08; full list of members
21 December 2008Total exemption full accounts made up to 31 March 2008
21 December 2008Total exemption full accounts made up to 31 March 2008
5 December 2008Secretary appointed morley & scott corporate services LIMITED
5 December 2008Appointment terminated secretary c b secretaries LIMITED
5 December 2008Secretary appointed morley & scott corporate services LIMITED
5 December 2008Appointment terminated secretary c b secretaries LIMITED
8 May 2008Location of register of members
8 May 2008Location of register of members
8 May 2008Location of register of members
8 May 2008Location of register of members
1 April 2008Registered office changed on 01/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER
1 April 2008Registered office changed on 01/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER
21 January 2008Return made up to 12/12/07; full list of members
21 January 2008Return made up to 12/12/07; full list of members
20 November 2007Total exemption full accounts made up to 31 March 2007
20 November 2007Total exemption full accounts made up to 31 March 2007
19 January 2007Return made up to 12/12/06; full list of members
19 January 2007Return made up to 12/12/06; full list of members
4 October 2006Registered office changed on 04/10/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU
4 October 2006Registered office changed on 04/10/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU
21 July 2006Registered office changed on 21/07/06 from: 36 greenside prestwood great missenden HP16 0SE
21 July 2006New secretary appointed
21 July 2006Secretary resigned
21 July 2006Registered office changed on 21/07/06 from: 36 greenside prestwood great missenden HP16 0SE
21 July 2006Secretary resigned
21 July 2006New secretary appointed
6 July 2006Total exemption small company accounts made up to 31 March 2006
6 July 2006Total exemption small company accounts made up to 31 March 2006
14 December 2005Return made up to 12/12/05; full list of members
14 December 2005Return made up to 12/12/05; full list of members
16 November 2005Total exemption small company accounts made up to 31 March 2005
16 November 2005Total exemption small company accounts made up to 31 March 2005
23 December 2004Return made up to 12/12/04; full list of members
23 December 2004Return made up to 12/12/04; full list of members
27 September 2004Total exemption small company accounts made up to 31 March 2004
27 September 2004Total exemption small company accounts made up to 31 March 2004
19 December 2003Return made up to 12/12/03; full list of members
19 December 2003Return made up to 12/12/03; full list of members
1 July 2003New secretary appointed
1 July 2003New secretary appointed
29 January 2003Company name changed valuenomics LIMITED\certificate issued on 29/01/03
29 January 2003Company name changed valuenomics LIMITED\certificate issued on 29/01/03
23 January 2003Accounting reference date extended from 31/12/03 to 31/03/04
23 January 2003Accounting reference date extended from 31/12/03 to 31/03/04
12 December 2002Secretary resigned
12 December 2002Incorporation
12 December 2002Secretary resigned
12 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing