Advanced company searchLink opens in new window

CBVIT LTD

Company number 08467027

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)
21 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Aug 2021 TM01 Termination of appointment of Sam Oliver Youngs as a director on 10 August 2021
29 Jun 2021 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London London W1W 5PF England to Crown House Old Gloucester Street London WC1N 3AX on 29 June 2021
20 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
20 May 2021 AD01 Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to 167-169 Great Portland Street 5th Floor London London W1W 5PF on 20 May 2021
07 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
07 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 24/09/2019
25 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
16 Sep 2019 PSC05 Change of details for Cbvit Holdings Ltd as a person with significant control on 30 August 2019
12 Sep 2019 AP01 Appointment of Mr Alan Rae as a director on 30 August 2019
12 Sep 2019 AP01 Appointment of Mr Sam Oliver Youngs as a director on 30 August 2019
11 Sep 2019 PSC07 Cessation of Michal Takac as a person with significant control on 30 August 2019
11 Sep 2019 PSC02 Notification of Cbvit Holdings Ltd as a person with significant control on 30 August 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
14 Jan 2019 MR01 Registration of charge 084670270003, created on 10 January 2019
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 1,170
11 Jun 2018 TM01 Termination of appointment of Jana Birhanzlova as a director on 10 June 2018