- Company Overview for CVS FINANCE LIMITED (05188930)
- Filing history for CVS FINANCE LIMITED (05188930)
- People for CVS FINANCE LIMITED (05188930)
- More for CVS FINANCE LIMITED (05188930)
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 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
25 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 August 2020 | |
21 Jan 2021 | PSC02 | Notification of Quattro Investments Limited as a person with significant control on 1 July 2020 | |
21 Jan 2021 | PSC07 | Cessation of Cvs Asset Management Limited as a person with significant control on 1 July 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Nov 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
01 Sep 2020 | CS01 |
Confirmation statement made on 28 August 2020 with no updates
|
|
26 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Anup Manilal Shah as a director on 25 October 2007 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 13 January 2016 | |
27 Aug 2015 | CERTNM |
Company name changed cvs private equity LIMITED\certificate issued on 27/08/15
|
|
24 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|