CROWN ADDING VALUE MAINTENANCE LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

29/08/2429 August 2024 Appointment of Mr Guillermo Diaz Calzada as a director on 2024-08-16

View Document

20/08/2420 August 2024 Registered office address changed from Flat 15 Crecy Court 6 Hotspur Street London SE11 6BS England to Unit 8 Holles House Overton Road London SW9 7AP on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of William Jeffrey Diaz Arias as a director on 2024-08-07

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Notification of William Jeffrey Diaz Arias as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Registered office address changed from Unit 8, Holles House Overton Road London SW9 7AP United Kingdom to Flat 15 Crecy Court 6 Hotspur Street London SE11 6BS on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr William Jeffrey Diaz Arias on 2023-09-01

View Document

02/09/232 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

02/09/232 September 2023 Cessation of Guillermo Diaz Calzada as a person with significant control on 2023-09-01

View Document

02/09/232 September 2023 Termination of appointment of Guillermo Diaz Calzada as a director on 2023-09-01

View Document

02/09/232 September 2023 Appointment of Mr William Jeffrey Diaz Arias as a director on 2023-09-01

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Appointment of Mr Guillermo Diaz Calzada as a director on 2023-06-01

View Document

13/06/2313 June 2023 Cessation of Daimer Antonio Arias Sanchez as a person with significant control on 2023-05-31

View Document

13/06/2313 June 2023 Notification of Guillermo Diaz Calzada as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Termination of appointment of Daimer Antonio Arias Sanchez as a director on 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Appointment of Mr Daimer Antonio Arias Sanchez as a director on 2021-02-01

View Document

07/07/217 July 2021 Cessation of William Jeffrey Diaz Arias as a person with significant control on 2021-02-01

View Document

07/07/217 July 2021 Notification of Daimer Antonio Arias Sanchez as a person with significant control on 2021-02-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Termination of appointment of William Jeffrey Diaz Arias as a director on 2021-06-30

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAIMER ARIAS SANCHEZ

View Document

10/02/2110 February 2021 CESSATION OF DAIMER ANTONIO ARIAS SANCHEZ AS A PSC

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JEFFREY DIAZ ARIAS

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR WILLIAM JEFFREY DIAZ ARIAS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 4 HOLLES HOUSE OVERTON ROAD LONDON SW9 7AP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR DAIMER ANTONIO ARIAS SANCHEZ

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PINEDA GUEVARA

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM UNIT 4, HOLLES HOUSE, OVERTON ROAD, LONDON OVERTON ROAD LONDON SW9 7AP

View Document

16/12/1516 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR JORGE GARCIA

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR WILLIAM PINEDA GUEVARA

View Document

01/10/141 October 2014 COMPANY NAME CHANGED LOGAR UK LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM UNIT 4, HOLLES HOUSE OVERTON ROAD, MYATTS FIELDS SOUTH LONDON SW9 7JN

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/01/1115 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PINEDA GUEVARA

View Document

06/05/106 May 2010 DIRECTOR APPOINTED JORGE ALFREDO LOPEZ GARCIA

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED 21ST CENTURY DRYCLEANERS LIMITED CERTIFICATE ISSUED ON 25/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR SANJAY JETHWA

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ADEDAPO OLATUNJI

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR WILLIAM PINEDA GUEVARA

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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