CVS BRENT

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Anne-Marie Morris as a director on 2025-01-22

View Document

06/03/256 March 2025 Termination of appointment of Kristine Lucille Wellington as a secretary on 2024-07-03

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

02/02/242 February 2024 Full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

25/11/2225 November 2022 Director's details changed for Miss Norma Hoyte on 2022-11-03

View Document

25/11/2225 November 2022 Director's details changed for Ms Sandra Mostafa Kabir on 2022-11-03

View Document

25/11/2225 November 2022 Director's details changed for Mr Emad Al-Ebadi on 2022-11-03

View Document

24/10/2224 October 2022 Registered office address changed from 5 Rutherford Way Wembley Middlesex HA9 0BP to Seids Hub Empire Way Wembley HA9 0RJ on 2022-10-24

View Document

06/10/226 October 2022 Termination of appointment of Jagruti Bhatt as a secretary on 2020-03-31

View Document

04/10/224 October 2022 Termination of appointment of Danny Gerard Maher as a director on 2020-07-31

View Document

03/10/223 October 2022 Appointment of Ms Kristine Lucille Wellington as a secretary on 2021-09-23

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 04/11/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA MOSTAFA KABIR / 04/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GERARD MAHER / 04/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE KIRKWOOD / 04/11/2013

View Document

26/11/1326 November 2013 04/11/13 NO MEMBER LIST

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
BUG MERLIN HOUSE 122-126 KILBURN HIGH ROAD KILBURN HIGH ROAD
LONDON
NW6 4HY

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MS SIOBHAN CAREY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR ABDIKARIM FARAH

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MS DAKSHA CHAUHAN-KEYS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT COX

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR ERIK MESEL

View Document

28/11/1228 November 2012 04/11/12 NO MEMBER LIST

View Document

16/11/1216 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MS SANDRA MOSTAFA KABIR

View Document

04/11/114 November 2011 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