CPV CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Director's details changed for Mr Charles Edward Howden on 2025-05-22 |
22/05/2522 May 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Hall Farm Cottages Illington Thetford Norfolk IP241RS on 2025-05-22 |
22/05/2522 May 2025 | Change of details for Mr Charles Edward Howden as a person with significant control on 2025-05-22 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Voluntary strike-off action has been suspended |
24/09/2424 September 2024 | Voluntary strike-off action has been suspended |
03/09/243 September 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HOWDEN / 05/04/2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HOWDEN / 05/04/2019 |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 4 HALL FARM COTTAGES ILLINGTON THETFORD NORFOLK IP24 1RS ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HOWDEN / 18/08/2015 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN |
08/04/158 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 4 HALL FARM COTTAGES ILLINGTON THETFORD NORFOLK IP24 1RS |
08/05/148 May 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN |
08/05/148 May 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/04/1017 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: RISHANGLES HALL,, EYE ROAD, RISHANGLES, EYE SUFFOLK IP23 7LA |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company