CVMAINEFINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewChange of details for Mr Carl David Maine as a person with significant control on 2025-10-06

View Document

22/10/2522 October 2025 NewDirector's details changed for Mr Carl David Maine on 2025-10-06

View Document

15/10/2515 October 2025 NewDirector's details changed for Mr Carl David Maine on 2025-08-16

View Document

15/10/2515 October 2025 NewChange of details for Mr Carl David Maine as a person with significant control on 2025-08-16

View Document

06/10/256 October 2025 NewRegistered office address changed from 108 Lancaster Gate London W2 3NW England to C/O 2E Accountants Ltd, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF on 2025-10-06

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Amended micro company accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Registration of charge 082184660003, created on 2024-01-17

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Amended micro company accounts made up to 2022-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Amended micro company accounts made up to 2021-03-31

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID MAINE / 01/03/2015

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID MAINE / 02/04/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM FLAT 247 14 ST. GEORGE WHARF LONDON SW8 2LR

View Document

16/10/1316 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 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