CVDC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
18/06/2518 June 2025 New | |
18/06/2518 June 2025 New | |
09/04/259 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
07/04/257 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
07/04/257 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
11/07/2411 July 2024 | Previous accounting period shortened from 2023-10-28 to 2023-09-30 |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-28 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-28 with updates |
31/05/2331 May 2023 | Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14 |
18/05/2318 May 2023 | Satisfaction of charge 071933870005 in full |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
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 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
05/04/235 April 2023 | Registration of charge 071933870005, created on 2023-03-31 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Previous accounting period shortened from 2023-03-28 to 2022-10-28 |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Memorandum and Articles of Association |
02/11/222 November 2022 | Appointment of Mr Barry Koors Lanesman as a director on 2022-10-28 |
02/11/222 November 2022 | Termination of appointment of Anthony Johan Heum as a director on 2022-10-28 |
02/11/222 November 2022 | Termination of appointment of Marina Bridget Heum as a director on 2022-10-28 |
02/11/222 November 2022 | Cessation of Marina Bridget Heum as a person with significant control on 2022-10-28 |
02/11/222 November 2022 | Cessation of Anthony Johan Heum as a person with significant control on 2022-10-28 |
02/11/222 November 2022 | Notification of Dentex Clinical Limited as a person with significant control on 2022-10-28 |
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 |
01/11/221 November 2022 | Satisfaction of charge 071933870004 in full |
01/11/221 November 2022 | Satisfaction of charge 071933870002 in full |
01/11/221 November 2022 | Satisfaction of charge 071933870003 in full |
28/10/2228 October 2022 | Annual accounts for year ending 28 Oct 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071933870001 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA BRIDGET HEUM / 20/04/2020 |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHAN HEUM / 20/04/2020 |
23/03/2023 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
21/03/1921 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/12/1823 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071933870004 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071933870003 |
23/06/1623 June 2016 | ALTER ARTICLES 20/03/2016 |
23/06/1623 June 2016 | ARTICLES OF ASSOCIATION |
21/06/1621 June 2016 | ARTICLES OF ASSOCIATION |
10/06/1610 June 2016 | ALTER ARTICLES 20/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071933870002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
18/02/1518 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071933870001 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARINA HEUM / 10/11/2010 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY HEUM / 10/11/2010 |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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