Advanced company searchLink opens in new window

CUVVA LIMITED

Company number 08907985

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)
05 Nov 2021 PSC07 Cessation of Charles Frederick Macnamara as a person with significant control on 3 November 2021
05 Nov 2021 CH01 Director's details changed for Andrew Tomlinson on 1 August 2021
05 Nov 2021 CH01 Director's details changed for Mr Charles Frederick Macnamara on 19 May 2021
05 Nov 2021 PSC04 Change of details for Mr Charles Frederick Macnamara as a person with significant control on 19 May 2021
04 Nov 2021 MA Memorandum and Articles of Association
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 3,194.7333
11 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 3,194.5604
07 Sep 2021 CH01 Director's details changed for Andrew Tomlinson on 7 September 2021
06 Sep 2021 AP01 Appointment of Andrew Tomlinson as a director on 24 June 2021
25 Aug 2021 AA Full accounts made up to 28 February 2021
12 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 3,188.5223
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 3,186.0848
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 3,161.3974
01 Jun 2021 TM01 Termination of appointment of James Edward Billingham as a director on 1 June 2021
19 May 2021 AD01 Registered office address changed from Wework Hoxton 6th Floor, Senna Building Gorsuch Pl London E2 8JF United Kingdom to Senna Building Gorsuch Place London E2 8JF on 19 May 2021
18 May 2021 AD01 Registered office address changed from Senna Building Senna Building Gorsuch Place London E2 8JF England to Wework Hoxton 6th Floor, Senna Building Gorsuch Pl London E2 8JF on 18 May 2021
18 May 2021 AD01 Registered office address changed from 3 Angel Square London EC1V 1NY England to Senna Building Senna Building Gorsuch Place London E2 8JF on 18 May 2021
01 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 3,160.9547
30 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2021 CH01 Director's details changed for Mr James Edward Billingham on 31 March 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 3,160.4359
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
09 Feb 2021 CH01 Director's details changed for Mr James Edward Billingham on 9 February 2021
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 3,067.2334
07 Dec 2020 AA Total exemption full accounts made up to 29 February 2020