Advanced company searchLink opens in new window

CVC COMPONENTS LTD

Company number 04600230

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
19 Aug 2022 AD01 Registered office address changed from The Stables the Stables, Scatterbrook Farm, Rectory Lane Latchingdon, Chelmsford Essex CM3 6HB United Kingdom to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 August 2022
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 AD01 Registered office address changed from The Stables, Scatterbrook Farm, Rectory Lane Latchingdon, Chelmsford Essex CM3 6HB to The Stables the Stables, Scatterbrook Farm, Rectory Lane Latchingdon, Chelmsford Essex CM3 6HB on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mrs Saima Khan on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mr Umran Mohammed Khan as a person with significant control on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mrs Saima Khan as a person with significant control on 1 October 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
06 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-07
21 Nov 2018 CONNOT Change of name notice
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
15 Nov 2018 TM02 Termination of appointment of Saima Khan as a secretary on 1 November 2018
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
22 Dec 2017 AP01 Appointment of Mrs Saima Khan as a director on 22 December 2017