CVN TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

16/12/2316 December 2023 Registered office address changed from 4 French Court Cedar Avenue Chelmsford CM1 2WW England to 12 Perryfields Braintree CM7 1FW on 2023-12-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/12/2215 December 2022 Change of details for Mr Nicusor-Valentin Calopareanu as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Director's details changed for Mr Nicusor-Valentin Calopareanu on 2022-12-15

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICUSOR-VALENTIN CALOPAREANU / 26/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICUSOR-VALENTIN CALOPAREANU / 26/06/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 47 BISHOP ROAD CHELMSFORD CM1 1PX UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICUSOR-VALENTIN CALOPAREANU / 12/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICUSOR-VALENTIN CALOPAREANU / 12/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 8 ALEXANDRA ROAD LONDON E6 6HB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 21A EAST STREET BARKING IG11 8ER UNITED KINGDOM

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICUSOR-VALENTIN CALOPAREANU / 20/02/2017

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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