CVS GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Withdraw the company strike off application

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Termination of appointment of Andrew Michael Royston as a director on 2024-07-11

View Document

15/10/2415 October 2024 Notification of Ghulam Shabbir as a person with significant control on 2024-07-11

View Document

15/10/2415 October 2024 Appointment of Mr Ghulam Shabbir as a director on 2024-07-11

View Document

15/10/2415 October 2024 Cessation of Andrew Michael Royston as a person with significant control on 2024-07-11

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

18/06/2418 June 2024 Registered office address changed from First Floor First Floor 1a Copthall Lane Manchester M8 9EP England to First Floor 1a Copthall Lane Manchester M8 9EP on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mr Andrew Michael Royston as a director on 2023-12-17

View Document

18/06/2418 June 2024 Registered office address changed from 565 Hyde Road Manchester M12 5NQ England to First Floor First Floor 1a Copthall Lane Manchester M8 9EP on 2024-06-18

View Document

17/06/2417 June 2024 Cessation of Ali Arshad as a person with significant control on 2023-12-17

View Document

17/06/2417 June 2024 Termination of appointment of Muhammad Anzir as a director on 2023-12-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Notification of Andrew Michael Royston as a person with significant control on 2023-12-17

View Document

17/06/2417 June 2024 Termination of appointment of Ali Arshad as a director on 2023-12-17

View Document

15/02/2415 February 2024 Cessation of Ana Cristiana Comanescu as a person with significant control on 2023-07-23

View Document

15/02/2415 February 2024 Registered office address changed from 41 Bent Street Cheetham Hill Manchester M8 8NW England to 565 Hyde Road Manchester M12 5NQ on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Muhammad Anzir as a director on 2023-07-23

View Document

15/02/2415 February 2024 Appointment of Mr Ali Arshad as a director on 2023-07-23

View Document

15/02/2415 February 2024 Certificate of change of name

View Document

15/02/2415 February 2024 Director's details changed for Mr Muhammad Anzir on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Notification of Ali Arshad as a person with significant control on 2023-07-23

View Document

15/02/2415 February 2024 Change of details for Mr Ali Arshad as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Ana Cristiana Comanescu as a director on 2023-07-23

View Document

15/02/2415 February 2024 Termination of appointment of Ana Cristiana Comanescu as a secretary on 2023-07-23

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

12/08/2312 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Waheed Akhtar as a director on 2022-05-09

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Cessation of Waheed Akhtar as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Change of details for Ms Ana Cristiana Comanescu as a person with significant control on 2022-05-09

View Document

22/10/2122 October 2021 Incorporation

View Document


More Company Information