Advanced company searchLink opens in new window

VALUE INVESTMENTS LIMITED

Company number 02327012

Filter by category

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 Dec 2024 AD01 Registered office address changed from Fundsmith Llp 33 Cavendish Square London W1G 0PW England to C/O Fundsmith Llp 33 Cavendish Square London W1G 0PW on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Fundsmith Llp 33 Cavendish Square London W1G 0PW on 18 December 2024
29 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
23 Sep 2024 AA Accounts for a small company made up to 31 December 2023
28 Dec 2023 AA Accounts for a small company made up to 31 December 2022
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
15 Nov 2023 PSC04 Change of details for Mr Terence Charles Smith as a person with significant control on 22 May 2023
22 May 2023 PSC07 Cessation of Eighth Wonder as a person with significant control on 22 May 2023
22 May 2023 PSC01 Notification of Terence Charles Smith as a person with significant control on 22 May 2023
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
01 Dec 2021 CH01 Director's details changed for Mr Terence Charles Smith on 26 November 2021
01 Dec 2021 CH03 Secretary's details changed for Terence Charles Smith on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Terence Charles Smith on 26 November 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 Jun 2021 PSC02 Notification of Eighth Wonder as a person with significant control on 29 July 2020
25 Jun 2021 PSC07 Cessation of Terence Charles Smith as a person with significant control on 29 July 2020
25 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
04 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with updates
03 Aug 2020 MA Memorandum and Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 TM01 Termination of appointment of Kathryn Mary Smith as a director on 26 February 2020
20 May 2020 TM01 Termination of appointment of Emily James Rao as a director on 26 February 2020