CVK CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2022-07-31

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/06/243 June 2024 Director's details changed for Miss Ege Cevik on 2024-06-01

View Document

03/06/243 June 2024 Director's details changed for Miss Ege Cevik on 2024-06-01

View Document

03/06/243 June 2024 Director's details changed for Miss Ege Cevik on 2024-06-01

View Document

03/06/243 June 2024 Change of details for Miss Ege Cevik as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Change of details for Miss Ege Cevik as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Withdrawal of the directors' residential address register information from the public register

View Document

03/06/243 June 2024 Registered office address changed from Demsa Accounts 565 Green Lanes Haringey London N8 0RL England to 189 Chase Side Enfield EN2 0QZ on 2024-06-03

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/09/2022 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/09/2022 September 2020 CURRSHO FROM 31/01/2020 TO 31/07/2019

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 01/08/2020

View Document

15/08/2015 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 15/08/2020

View Document

15/08/2015 August 2020 PSC'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 01/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 27/08/2019

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 27/08/2019

View Document

22/05/2022 May 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 25/08/2019

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR EGE CEVIK / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EGE CEVIK / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EGE CEVIK / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EGE CEVIK / 01/04/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR EGE CEVIK / 29/01/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EGE CEVIK / 29/01/2019

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DRAKE PROPERTIES LTD


  • 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