CVR MIGRATION SOLUTIONS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM THE CLOSE 53 BEANACRE VILLAGE BEANACRE MELKSHAM WILTSHIRE SN12 7PY ENGLAND

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RONALD SEVIOUR / 22/01/2018

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1528 May 2015 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