- Company Overview for CEVIANT FINANCE LIMITED (13326419)
- Filing history for CEVIANT FINANCE LIMITED (13326419)
- People for CEVIANT FINANCE LIMITED (13326419)
- More for CEVIANT FINANCE LIMITED (13326419)
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
|