Advanced company searchLink opens in new window

C.V.R.A. LIMITED

Company number 02515386

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)
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