Advanced company searchLink opens in new window

CINVEN LIMITED

Company number 02192937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP03 for Tracey Louise Perkins
18 Jun 2015 TM02 Termination of appointment of Kevin John Whale as a secretary on 16 July 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 10/08/2015
18 Jun 2015 AP03 Appointment of Tracey Louise Perkins as a secretary on 16 July 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 10/08/2015
02 Apr 2015 AP01 Appointment of John Campbell Boothman as a director on 25 March 2015
25 Feb 2015 CH01 Director's details changed for Hayley Tanguy on 3 September 2014
14 Jan 2015 TM01 Termination of appointment of Richard John Hills as a director on 1 January 2015
11 Dec 2014 CH01 Director's details changed for Hayley Tanguy on 21 November 2014
07 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 229,570.41
01 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jan 2014 AP01 Appointment of Mr Rupert Onesimus Dorey as a director
09 Oct 2013 AP01 Appointment of Hayley Tanguy as a director
08 Oct 2013 TM01 Termination of appointment of Robert Rhydwen-Jones as a director
03 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 229,570.41
01 Oct 2013 AA Full accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/02/2012
01 Mar 2012 AP01 Appointment of William Scott as a director
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
29 Feb 2012 AP01 Appointment of Richard John Hills as a director
28 Feb 2012 AP01 Appointment of Robert Rhydwen-Jones as a director
28 Feb 2012 TM01 Termination of appointment of Simon Rowlands as a director
28 Feb 2012 TM01 Termination of appointment of Stuart Mcalpine as a director
28 Feb 2012 TM01 Termination of appointment of Hugh Langmuir as a director
28 Feb 2012 TM01 Termination of appointment of Andrew Joy as a director