Advanced company searchLink opens in new window

CAN VIVES LIMITED

Company number 07731021

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)
19 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 30 September 2022
07 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
29 May 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
26 May 2019 AA Micro company accounts made up to 30 September 2018
07 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
14 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
29 May 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
25 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Mar 2015 AD01 Registered office address changed from 48 Merchants Quay East Street Leeds LS9 8BA to 4 Sunniside Lane Cleadon Sunderland SR6 7XB on 25 March 2015
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
08 Aug 2013 CH01 Director's details changed for Mr Nigel Foster Rogers on 1 August 2013
08 Aug 2013 CH01 Director's details changed for Julie Myra Rogers on 1 August 2013
08 Aug 2013 AD01 Registered office address changed from 48 Merchants Quay East Street Leeds LS9 8BA England on 8 August 2013