THE CAMPAIGN FOR SHARED EUROPEAN VALUES

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AMIN / 18/03/2020

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM UNIT F, BREWERY WORKS STANHOPE STREET, LIVERPOOL L8 5RE UNITED KINGDOM

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

06/07/206 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/206 July 2020 CHANGE OF NAME 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MOHAMMED AMIN

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AMIN

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MARTIN COLLARD / 23/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR ADAM SYKES / 23/03/2020

View Document

23/03/2023 March 2020 CESSATION OF RICHARD JONATHAN CHERRY AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD CHERRY

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MR ADAM SYKES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM SYKES / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN COLLARD / 23/03/2020

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY

View Document

07/08/197 August 2019 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