- Company Overview for CVS LONDON LIMITED (08639105)
- Filing history for CVS LONDON LIMITED (08639105)
- People for CVS LONDON LIMITED (08639105)
- Charges for CVS LONDON LIMITED (08639105)
- More for CVS LONDON LIMITED (08639105)
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) |
---|---|---|---|
18 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
18 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
09 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
16 May 2019 | MR04 | Satisfaction of charge 086391050002 in full | |
16 May 2019 | MR04 | Satisfaction of charge 086391050001 in full | |
18 Dec 2018 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2017 | |
18 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
18 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
18 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
12 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
12 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
14 Oct 2014 | AD01 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 14 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Romee De Goriainoff on 1 August 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Xavier Padovani on 1 August 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Pierre-Charles Cros on 2 January 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Oliver Bon on 1 August 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |