C E VEND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Registered office address changed from Ni609718 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to 665 Lisburn Road Belfast BT9 7GT on 2024-01-16

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

09/10/239 October 2023 Register inspection address has been changed to 665 Lisburn Road Belfast BT9 7GT

View Document

09/10/239 October 2023 Register(s) moved to registered inspection location 665 Lisburn Road Belfast BT9 7GT

View Document

25/05/2325 May 2023 Registered office address changed to Ni609718 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Notification of Huttonstorm Holdings Limited as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Cessation of Judith Anne Storm as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Cessation of Christopher Hutton as a person with significant control on 2022-03-18

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-28 with updates

View Document

13/12/2113 December 2021 Notification of Judith Storm as a person with significant control on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6097180001

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 3 ARGYLE BUSINESS CENTRE 39 NORTH HOWARD STREET BELFAST ANTRIM BT13 2AP

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 FIRST GAZETTE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM UNIT 42 ARGYLE BUSINESS CENTRE 39 NORTH HOWARD STREET BELFAST CO ANTRIM BT13 2AP

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 16 TROY PARK LONDONDERRY BT48 7RL UNITED KINGDOM

View Document

28/10/1128 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information