CV MARKETING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

16/10/2416 October 2024 Change of details for Ms Tahira Svetlana Hawkins as a person with significant control on 2024-10-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/02/2410 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Registered office address changed from 79 Myddleton Road London N22 8NE England to 141 Crouch Hill Crouch End London N8 9QH on 2023-05-15

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

27/09/2227 September 2022 Termination of appointment of Alexia Archeou as a director on 2022-09-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 102 MAIDSTONE ROAD LONDON N11 2JP ENGLAND

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM UNIT B301 WOOD GREEN BUSINESS CENTRE 5 CLARENDON ROAD LONDON N22 6XJ

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAHIRA HAWKINS / 01/03/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA ARCHEOU / 01/03/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

10/07/1510 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM UNIT A209 WOOD GREEN BUSINESS CENTRE 5 CLARENDON ROAD LONDON N22 6XJ

View Document

27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED ALEXIA ARCHEOU

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 4

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM THE BUSINESS CENTRE 5 CLARENDON ROAD LONDON N22 6XJ ENGLAND

View Document

18/06/1218 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1222 February 2012 CHANGE OF NAME 10/02/2012

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA HAWKINS / 29/12/2011

View Document

06/05/116 May 2011 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