- Company Overview for CVS CARE LTD (11276434)
- Filing history for CVS CARE LTD (11276434)
- People for CVS CARE LTD (11276434)
- More for CVS CARE LTD (11276434)
| 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) |
|---|---|---|---|
| 13 Jul 2025 | AD01 | Registered office address changed from 2 Cadnam Court Broadsands Drive Gosport PO12 2UA England to 71-79 Shelton Street Covent Garden London WC2H 9JQ on 13 July 2025 | |
| 21 Jun 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 20 Jun 2025 | CS01 | Confirmation statement made on 25 March 2025 with no updates | |
| 17 Jun 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 30 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
| 11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 23 Sep 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2 Cadnam Court Broadsands Drive Gosport PO12 2UA on 23 September 2023 | |
| 28 Apr 2023 | AA01 | Previous accounting period extended from 30 March 2023 to 31 March 2023 | |
| 02 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
| 24 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
| 03 Sep 2022 | CH01 | Director's details changed for Mr Stefan Kovac on 3 September 2022 | |
| 03 Sep 2022 | PSC04 | Change of details for Mr Stefan Kovac as a person with significant control on 3 September 2022 | |
| 03 Sep 2022 | AD01 | Registered office address changed from 2 Cadnam Court Broadsands Drive Gosport Hampshire PO12 2UA United Kingdom to 61 Bridge Street Kington HR5 3DJ on 3 September 2022 | |
| 19 Aug 2022 | AD01 | Registered office address changed from Cvs Care Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Cadnam Court Broadsands Drive Gosport Hampshire PO12 2UA on 19 August 2022 | |
| 30 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
| 22 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 21 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
| 12 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
| 04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
| 02 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
| 17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 05 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
| 06 Jul 2018 | AD01 | Registered office address changed from 2 Cadnam Court Broadsands Drive Gosport Hampshire PO12 2UA United Kingdom to Cvs Care Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 July 2018 | |
| 26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|