- Company Overview for THE CUVVA GROUP LIMITED (13496602)
- Filing history for THE CUVVA GROUP LIMITED (13496602)
- People for THE CUVVA GROUP LIMITED (13496602)
- More for THE CUVVA GROUP LIMITED (13496602)
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
|
|
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
|
|
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
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
|
|
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
|
|
03 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|
|
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
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
|
|
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
06 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 5 October 2022
|
|
05 Oct 2022 | TM01 | Termination of appointment of Anton Stanislavovich Inshutin as a director on 4 October 2022 |