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)
03 Dec 2018 TM01 Termination of appointment of Paul Robert Chowdhry as a director on 3 December 2018
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 2,121.6
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 2,121.4
30 Jun 2018 CH01 Director's details changed for Mr James Edward Billingham on 26 June 2018
26 Jun 2018 AP01 Appointment of Mr James Edward Billingham as a director on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from C/O Freddy Macnamara 2 Ackmar Road Ackmar Road London SW6 4UP England to 12 Mallow Street London EC1Y 8RQ on 26 June 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
30 Jun 2017 AP01 Appointment of Ms Tara Ballinger as a director on 30 June 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Amarendra Swarup as a director on 27 February 2017
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,119.30
03 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The "proposed allotments". 15/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2016 AD01 Registered office address changed from 8 Castello Avenue London SW15 6EA to C/O Freddy Macnamara 2 Ackmar Road Ackmar Road London SW6 4UP on 20 September 2016
16 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Jun 2016 AP01 Appointment of Mr Paul Robert Chowdhry as a director on 7 June 2016
03 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,426
  • USD 80.7
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,426.00
  • USD 80.70
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jul 2015 AD03 Register(s) moved to registered inspection location 100 Fetter Lane London EC4A 1BN
30 Jul 2015 AD02 Register inspection address has been changed to 100 Fetter Lane London EC4A 1BN
01 Jul 2015 SH02 Sub-division of shares on 25 May 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 May 2015
  • GBP 1,127.40