Advanced company searchLink opens in new window

C.V.M CONSULTANCY LIMITED

Company number 12994382

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)
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
04 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023
16 Nov 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 16 November 2022
15 Nov 2022 CERTNM Company name changed accounting jobs LTD\certificate issued on 15/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 PSC01 Notification of Charlotte Victoria Mason as a person with significant control on 14 November 2022
15 Nov 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 November 2022
15 Nov 2022 AP01 Appointment of Mrs Charlotte Mason as a director on 14 November 2022
15 Nov 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 14 November 2022
15 Nov 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 November 2022
28 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022
06 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2021
08 Dec 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 November 2021
08 Dec 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 November 2021
19 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 April 2021
03 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-03
  • GBP 1