THE CUVVA GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

26/06/2526 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

20/11/2420 November 2024 Change of details for Mr Charles Frederick Macnamara as a person with significant control on 2024-07-12

View Document

20/11/2420 November 2024 Director's details changed for Mr Charles Frederick Macnamara on 2024-07-12

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

17/10/2417 October 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

16/10/2416 October 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

15/07/2415 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024 Statement of capital on 2024-06-26

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

04/04/244 April 2024 Second filing to change the details of Bruce Carnegie-Brown as a director

View Document

07/03/247 March 2024 Change of details for Mr Charles Frederick Macnamara as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Charles Frederick Macnamara on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from Ground Floor the Old Sorting House 46 Essex Road London N1 8LN United Kingdom to 4th Floor Old Sessions House 23 Clerkenwell Green London EC1R 0NA on 2024-03-07

View Document

09/02/249 February 2024 Director's details changed for Mr Bruce Carnegie-Brown on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Owen Remus Brett on 2024-02-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

07/02/247 February 2024 Director's details changed for Mr Benoit Marrel on 2024-02-01

View Document

06/02/246 February 2024 Director's details changed for Mr Owen Remus Brett on 2024-02-01

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

21/11/2321 November 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-02-28

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

03/06/233 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Charles Frederick Macnamara on 2023-02-15

View Document

23/02/2323 February 2023 Change of details for Mr Charles Frederick Macnamara as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from Senna Building Gorsuch Place London E2 8JF United Kingdom to Ground Floor the Old Sorting House 46 Essex Road London N1 8LN on 2023-02-15

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-02-28

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Anton Stanislavovich Inshutin as a director on 2022-10-04

View Document

23/09/2223 September 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Appointment of Andrew George Godfrey Tomlinson as a director on 2021-11-03

View Document

08/11/218 November 2021 Appointment of Mr Bruce Carnegie-Brown as a director on 2021-11-03

View Document

05/11/215 November 2021 Change of details for Mr Charles Frederick Macnamara as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Mr BenoƮt Marrel as a director on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Mr Anton Stanislavovich Inshutin as a director on 2021-11-03

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Mr Owen Remus Brett as a director on 2021-11-03

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

06/07/216 July 2021 Incorporation

View Document

06/07/216 July 2021 Current accounting period shortened from 2022-07-31 to 2022-02-28

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