Advanced company searchLink opens in new window

THE CUVVA GROUP LIMITED

Company number 13496602

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)
04 Apr 2024 RP04CH01 Second filing to change the details of Bruce Carnegie-Brown as a director
07 Mar 2024 CH01 Director's details changed for Mr Charles Frederick Macnamara on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mr Charles Frederick Macnamara as a person with significant control on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from Ground Floor the Old Sorting House 46 Essex Road London N1 8LN United Kingdom to 4th Floor Old Sessions House 23 Clerkenwell Green London EC1R 0NA on 7 March 2024
09 Feb 2024 CH01 Director's details changed for Mr Bruce Carnegie-Brown on 1 February 2024
  • ANNOTATION Clarification a second filed CH01 was registered on 04/04/2024
09 Feb 2024 CH01 Director's details changed for Mr Owen Remus Brett on 1 February 2024
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
07 Feb 2024 CH01 Director's details changed for Mr Benoit Marrel on 1 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Owen Remus Brett on 1 February 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2024 under section 1088 of the Companies Act 2006
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 3,768.5824
21 Nov 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 3,767.6807
26 Oct 2023 AA Group of companies' accounts made up to 28 February 2023
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 3,767.1653
03 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 3,766.9723
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 3,760.6332
23 Feb 2023 CH01 Director's details changed for Mr Charles Frederick Macnamara on 15 February 2023
23 Feb 2023 PSC04 Change of details for Mr Charles Frederick Macnamara as a person with significant control on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from Senna Building Gorsuch Place London E2 8JF United Kingdom to Ground Floor the Old Sorting House 46 Essex Road London N1 8LN on 15 February 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
21 Dec 2022 AA Group of companies' accounts made up to 28 February 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 3,752.1468
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 3,750.3181
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 3,732.7743
05 Oct 2022 TM01 Termination of appointment of Anton Stanislavovich Inshutin as a director on 4 October 2022