C.V.M CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
29/08/2429 August 2024 | Unaudited abridged accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-11-30 |
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 |
15/11/2215 November 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-11-14 |
15/11/2215 November 2022 | Appointment of Mrs Charlotte Mason as a director on 2022-11-14 |
15/11/2215 November 2022 | Certificate of change of name |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
15/11/2215 November 2022 | Notification of Charlotte Victoria Mason as a person with significant control on 2022-11-14 |
15/11/2215 November 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-14 |
15/11/2215 November 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-11-14 |
28/09/2228 September 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-28 |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-11-30 |
09/12/219 December 2021 | Appointment of Mr Bryan Thornton as a director on 2021-12-08 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
09/12/219 December 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08 |
08/12/218 December 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-03 |
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 |
08/12/218 December 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-11-03 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
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 |
03/11/203 November 2020 | 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