Advanced company searchLink opens in new window

CLBV LIMITED

Company number 03481692

Filter by category

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)
29 Aug 2018 CH01 Director's details changed for Mr Michael Joseph Tokich on 23 August 2018
29 Aug 2018 CH01 Director's details changed for Julia Kipnis on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
05 Sep 2017 CH01 Director's details changed for Michael Joseph Tokich on 1 August 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 Aug 2016 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Streeet London EC4Y 0DJ
04 Jul 2016 AP01 Appointment of Julia Kipnis as a director on 30 June 2016
04 Jul 2016 AP03 Appointment of Ronald Snyder as a secretary on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Dennis Patrick Patton as a director on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of Dennis Patrick Patton as a secretary on 30 June 2016
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 Aug 2014 CH01 Director's details changed for Michael Joseph Tokich on 23 August 2014
29 Aug 2014 CH01 Director's details changed for Dennis Patrick Patton on 23 August 2014
14 Feb 2014 CH01 Director's details changed for Ronald E Snyder on 10 February 2014
20 Jan 2014 CH01 Director's details changed for Michael Joseph Tokich on 17 January 2014
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders