CSVV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
31/07/2431 July 2024 | Change of details for Mrs Cherry Ann Sharp as a person with significant control on 2024-07-30 |
30/07/2430 July 2024 | Director's details changed for Mrs Cherry Ann Sharp on 2024-07-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-26 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
16/05/2416 May 2024 | Change of details for Miss Cherry Sharp as a person with significant control on 2024-05-15 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
23/01/2423 January 2024 | Registered office address changed from 18 Mortons Bush Wootton Northampton NN4 6BJ England to 28 Ash Lane Collingtree Northampton Northamptonshire NN4 0nd on 2024-01-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
06/02/236 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
01/03/211 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
26/06/1926 June 2019 | CESSATION OF VIKAS VOHRA AS A PSC |
15/01/1915 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | CESSATION OF CHERRY ANN SHARP AS A PSC |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKAS VOHRA |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY SHARP |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
26/07/1726 July 2017 | DIRECTOR APPOINTED MRS CHERRY ANN SHARP |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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