C.V.M CONSULTANCY LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-04

View Document

15/11/2215 November 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-11-14

View Document

15/11/2215 November 2022 Appointment of Mrs Charlotte Mason as a director on 2022-11-14

View Document

15/11/2215 November 2022 Certificate of change of name

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Notification of Charlotte Victoria Mason as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-11-14

View Document

28/09/2228 September 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-28

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

09/12/219 December 2021 Appointment of Mr Bryan Thornton as a director on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-03

View Document

08/12/218 December 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Peter Valaitis as a person with significant control on 2021-11-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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