CVDC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

09/04/259 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

11/07/2411 July 2024 Previous accounting period shortened from 2023-10-28 to 2023-09-30

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-28

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/05/2331 May 2023 Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14

View Document

18/05/2318 May 2023 Satisfaction of charge 071933870005 in full

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

05/04/235 April 2023 Registration of charge 071933870005, created on 2023-03-31

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Previous accounting period shortened from 2023-03-28 to 2022-10-28

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Appointment of Mr Barry Koors Lanesman as a director on 2022-10-28

View Document

02/11/222 November 2022 Termination of appointment of Anthony Johan Heum as a director on 2022-10-28

View Document

02/11/222 November 2022 Termination of appointment of Marina Bridget Heum as a director on 2022-10-28

View Document

02/11/222 November 2022 Cessation of Marina Bridget Heum as a person with significant control on 2022-10-28

View Document

02/11/222 November 2022 Cessation of Anthony Johan Heum as a person with significant control on 2022-10-28

View Document

02/11/222 November 2022 Notification of Dentex Clinical Limited as a person with significant control on 2022-10-28

View Document

02/11/222 November 2022 Registered office address changed from Unw Llp Third Floor City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE to Nicholas House River Front Enfield EN1 3FG on 2022-11-02

View Document

01/11/221 November 2022 Satisfaction of charge 071933870004 in full

View Document

01/11/221 November 2022 Satisfaction of charge 071933870002 in full

View Document

01/11/221 November 2022 Satisfaction of charge 071933870003 in full

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071933870001

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA BRIDGET HEUM / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHAN HEUM / 20/04/2020

View Document

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071933870004

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071933870003

View Document

23/06/1623 June 2016 ALTER ARTICLES 20/03/2016

View Document

23/06/1623 June 2016 ARTICLES OF ASSOCIATION

View Document

21/06/1621 June 2016 ARTICLES OF ASSOCIATION

View Document

10/06/1610 June 2016 ALTER ARTICLES 20/03/2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071933870002

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071933870001

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARINA HEUM / 10/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY HEUM / 10/11/2010

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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