Advanced company searchLink opens in new window

CORTE VELHO LIMITED

Company number 04300176

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)
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 PSC02 Notification of Tjw Famco 3 Limited as a person with significant control on 16 August 2022
10 Nov 2022 PSC07 Cessation of Terence John Williams as a person with significant control on 16 August 2022
09 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2022 AP03 Appointment of Mr Sunil Premchand Hemraj Shah as a secretary on 9 September 2022
09 Sep 2022 TM02 Termination of appointment of Nicholas David Townsend Crawley as a secretary on 9 September 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,179,586.3
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,179,586.3
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,179,586.3
07 Jan 2022 AP01 Appointment of Seamus Kane as a director on 1 December 2021
08 Dec 2021 TM01 Termination of appointment of Philip Kelly as a director on 1 December 2021
14 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 January 2018
  • GBP 1,138,336.3
12 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 AD01 Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ England to 97 Green Lane Edgware Middlesex HA8 8EL on 27 July 2017