VALUE BRIDGE ADVISORY LTD - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Officers. Change date: 2021-03-17. Officer name: Mrs Ann Caroline Davies. 2021-04-14 View Report
Officers. Change date: 2021-03-17. Officer name: Mr Mark Dingad Davies. 2021-04-08 View Report
Address. Change date: 2021-04-08. New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England. 2021-04-08 View Report
Persons with significant control. Psc name: Mark Davies. Change date: 2021-03-17. 2021-04-08 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Officers. Officer name: Mr Mark Davies. Change date: 2017-03-01. 2020-12-09 View Report
Confirmation statement. Statement with updates. 2019-12-18 View Report
Accounts. Accounts type total exemption full. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-11-29 View Report
Officers. Officer name: Mrs Ann Caroline Davies. Appointment date: 2018-03-21. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2017-11-29 View Report
Accounts. Accounts type total exemption small. 2017-08-18 View Report
Capital. Capital name of class of shares. 2017-03-30 View Report
Officers. Officer name: Mr Mark Davies. Change date: 2017-03-01. 2017-03-14 View Report
Address. Old address: 71-75 Shelton Street London WC2H 9JQ England. Change date: 2017-03-14. New address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. 2017-03-14 View Report
Accounts. Change account reference date company current extended. 2017-03-14 View Report
Address. New address: 71-75 Shelton Street London WC2H 9JQ. Change date: 2017-02-01. Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England. 2017-02-01 View Report
Address. Change date: 2017-01-04. Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom. New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Resolution. Description: Resolutions. 2016-04-09 View Report
Officers. Officer name: Mr Mark Davies. Change date: 2015-11-30. 2015-11-30 View Report
Officers. Change date: 2015-11-29. Officer name: Mr Mark Davies. 2015-11-30 View Report
Incorporation. Capital: GBP 20 2015-11-27 View Report