- Company Overview for C.V.R.A. LIMITED (02515386)
- Filing history for C.V.R.A. LIMITED (02515386)
- People for C.V.R.A. LIMITED (02515386)
- More for C.V.R.A. LIMITED (02515386)
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) |
---|---|---|---|
09 Feb 2024 | AAMD | Amended total exemption full accounts made up to 23 June 2022 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 23 June 2022 | |
19 Oct 2023 | AD01 | Registered office address changed from C/O Mih Merchants House 1st Floor, 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 19 October 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
08 Mar 2023 | AA01 | Previous accounting period shortened from 22 June 2022 to 21 June 2022 | |
06 Mar 2023 | AA01 | Current accounting period shortened from 22 June 2023 to 21 June 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Charles Nicholas Faulkner as a director on 22 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Manjas Singh Lidder as a director on 22 February 2023 | |
20 Oct 2022 | AP01 | Appointment of Mr Manjas Singh Lidder as a director on 20 October 2022 | |
16 Oct 2022 | TM01 | Termination of appointment of Christian Broughton as a director on 16 October 2022 | |
16 Oct 2022 | TM01 | Termination of appointment of Charles Rendall as a director on 16 October 2022 | |
16 Oct 2022 | AP01 | Appointment of Mr Darren Miguel Sharpe as a director on 14 October 2022 | |
11 Oct 2022 | AP01 | Appointment of Mr Padraig Dominic Anglin as a director on 11 October 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 23 June 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
21 Mar 2022 | AA01 | Previous accounting period shortened from 23 June 2021 to 22 June 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Mih Merchants House 1st Floor, 5-7 Southwark Street London SE1 1RQ on 29 September 2021 | |
27 Sep 2021 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 24 September 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 23 June 2020 | |
23 Feb 2021 | AP01 | Appointment of Mr David Robert Enderwick Cornwell as a director on 23 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Matthew Philippe Durez as a director on 12 February 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr Charles Nicholas Faulkner on 18 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 | |
08 Oct 2020 | TM01 | Termination of appointment of Stephen David Blackman as a director on 6 October 2020 |