Advanced company searchLink opens in new window

CEVIANT FINANCE LIMITED

Company number 13326419

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)
30 Apr 2024 PSC01 Notification of Denis John O'brien as a person with significant control on 23 November 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
24 Nov 2023 PSC07 Cessation of Idris Bamidele Saliu as a person with significant control on 23 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Denis O'brien on 1 June 2023
08 Nov 2023 AP01 Appointment of Mr. Akinola Toluwalase Sawyerr as a director on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Idris Bamidele Saliu as a director on 19 October 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
08 Jun 2023 AP01 Appointment of Mr Denis O'brien as a director on 1 June 2023
08 Jun 2023 PSC07 Cessation of Kehinde Adeolu Dabiri as a person with significant control on 1 January 2022
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
15 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
14 Feb 2023 AP01 Appointment of Mr Idris Bamidele Saliu as a director on 1 February 2023
14 Feb 2023 PSC01 Notification of Idris Saliu as a person with significant control on 15 January 2022
24 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from 58 Acacia Road Suite 2/3 London NW8 6AG England to 58 Acacia Road Suite 2/3 London NW8 6AG on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from 58 Acacia Road Suite 2/3 58 Acacia Road London NW8 6AG England to 58 Acacia Road Suite 2/3 London NW8 6AG on 12 January 2022
20 May 2021 AD01 Registered office address changed from Flat 17 Focus Apartments, 223 Harrow View Harrow HA1 4GN United Kingdom to 58 Acacia Road Suite 2/3 58 Acacia Road London NW8 6AG on 20 May 2021
09 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted