CEV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewTermination of appointment of Debbie Glen as a director on 2025-06-29

View Document

18/07/2518 July 2025 NewCessation of James Houstan as a person with significant control on 2025-06-30

View Document

18/07/2518 July 2025 NewAppointment of John Barrow as a director on 2025-06-18

View Document

18/07/2518 July 2025 NewTermination of appointment of James Houstan as a director on 2025-06-29

View Document

18/07/2518 July 2025 NewNotification of John Barrow as a person with significant control on 2025-06-18

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

18/07/2518 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been suspended

View Document

08/03/258 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Appointment of Debbie Glen as a director on 2024-08-09

View Document

09/08/249 August 2024 Cessation of Structure Holdings Limited as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/08/249 August 2024 Termination of appointment of James Henry Mclachlan as a director on 2024-08-09

View Document

09/08/249 August 2024 Notification of James Houstan as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 8 Duncannon Street London WC2N 4JF on 2024-08-09

View Document

09/08/249 August 2024 Appointment of James Houstan as a director on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of James Mclachlan as a secretary on 2024-08-09

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Mr James Henry Mclachlan on 2023-03-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES MCLACHLAN / 11/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLACHLAN / 11/05/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR JIM HENRY MCLACHLAN / 21/06/2017

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR JIM HENRY MCLACHLAN / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLACHLAN / 22/02/2018

View Document

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 14-18 FROGMORE ST ALBANS AL2 2LH UNITED KINGDOM

View Document

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

View Accounts

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLACHLAN / 05/07/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES MCLACHLAN / 05/07/2016

View Document

20/05/1620 May 2016 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