Advanced company searchLink opens in new window

CIEVERT LTD

Company number 07495794

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)
12 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
01 Mar 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
19 Oct 2023 MR01 Registration of charge 074957940002, created on 19 October 2023
05 May 2023 MR04 Satisfaction of charge 074957940001 in full
26 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
11 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
26 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
08 Jul 2021 PSC02 Notification of Evergreen Health Solutions Limited as a person with significant control on 21 June 2021
08 Jul 2021 PSC07 Cessation of Christopher James Kennelly as a person with significant control on 21 June 2021
08 Jul 2021 TM01 Termination of appointment of Alexander Philip Blakoe as a director on 21 June 2021
08 Jul 2021 TM01 Termination of appointment of Sharon Clift as a director on 21 June 2021
08 Jul 2021 TM01 Termination of appointment of Robert Hall as a director on 21 June 2021
08 Jul 2021 AD01 Registered office address changed from 37 Third Floor Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN England to Evergreen House 2nd Floor Clowes Street Salford M3 5NA on 8 July 2021
08 Jul 2021 AP01 Appointment of Mr Andrew Kenneth Muir-Simpson as a director on 21 June 2021
08 Jul 2021 AP01 Appointment of Mr Anthony Stephen Critchlow as a director on 21 June 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company subdivided issued shares capital 30/12/2017
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 MR01 Registration of charge 074957940001, created on 31 March 2021
27 Jan 2021 AD01 Registered office address changed from 37 Third Floor Gateshead International Busines Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN to 37 Third Floor Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne & Wear NE8 1AN on 27 January 2021
26 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CH01 Director's details changed for Mr Alexander Philip Blakoe on 10 May 2020
18 May 2020 AP01 Appointment of Mr Robert Hall as a director on 10 May 2020