Advanced company searchLink opens in new window

CVS BUSINESS LTD

Company number 10707299

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2024 AD01 Registered office address changed from 35 Queensway London W2 4QJ England to 10 Clarendon Road London E11 1DA on 8 January 2024
08 Sep 2023 AA Micro company accounts made up to 30 April 2023
21 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
12 Oct 2022 AD01 Registered office address changed from 3 Wensley Avenue Woodford Green IG8 9HE England to 35 Queensway London W2 4QJ on 12 October 2022
10 Aug 2022 AA Micro company accounts made up to 30 April 2022
25 Feb 2022 CERTNM Company name changed cvs logistics LTD\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Nov 2021 AA Micro company accounts made up to 30 April 2021
14 Nov 2021 AD01 Registered office address changed from 10a Clarendon Road London E11 1DA England to 3 Wensley Avenue Woodford Green IG8 9HE on 14 November 2021
15 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
03 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr Virgil Cornea on 7 April 2017
10 Apr 2017 AD01 Registered office address changed from 22 Cromer Road London E10 6JA England to 10a Clarendon Road London E11 1DA on 10 April 2017
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted