CV GROUP LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from First Floor Flat 7 Carysfort Road Bournemouth BH1 4EJ England to 10 Grosvenor Gardens Manchester M22 4XA on 2025-08-26

View Document

09/07/259 July 2025 Current accounting period shortened from 2026-04-30 to 2025-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Certificate of change of name

View Document

04/06/244 June 2024 Elect to keep the directors' residential address register information on the public register

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

24/05/2424 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

21/05/2321 May 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/05/232 May 2023 Registered office address changed from 533 - 535 Wimborne Road Office 4 Bournemouth Dorset BH9 2AP England to First Floor Flat 7 Carysfort Road Bournemouth BH1 4EJ on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Registered office address changed from 533 - 535 Wimborne Road Bournemouth Dorset BH9 2AP England to 533 - 535 Wimborne Road Office 4 Bournemouth Dorset BH9 2AP on 2023-01-22

View Document

22/01/2322 January 2023 Registered office address changed from 533 -535 Wimborne Road 533 - 535 Wimborne Road Office 4 Bournemouth Dorset BH9 2AP England to 533 - 535 Wimborne Road Bournemouth Dorset BH9 2AP on 2023-01-22

View Document

22/01/2322 January 2023 Registered office address changed from 12 Bracken House Cotlands Road Bournemouth Dorset BH1 3BS England to 533 -535 Wimborne Road 533 - 535 Wimborne Road Office 4 Bournemouth Dorset BH9 2AP on 2023-01-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/07/2111 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/09/1910 September 2019 COMPANY NAME CHANGED CV AEROSPACE LTD CERTIFICATE ISSUED ON 10/09/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 01/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 01/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 01/12/2018

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 01/12/2018

View Document

01/12/181 December 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 01/12/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA UNITED KINGDOM

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 08/11/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 30/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN VALERIO BENJAMIN / 30/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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