- Company Overview for CVDC LIMITED (07193387)
- Filing history for CVDC LIMITED (07193387)
- People for CVDC LIMITED (07193387)
- Charges for CVDC LIMITED (07193387)
- More for CVDC LIMITED (07193387)
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) |
---|---|---|---|
17 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
17 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
17 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
17 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
01 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
16 Aug 2024 | TM01 | Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024 | |
11 Jul 2024 | AA01 | Previous accounting period shortened from 28 October 2023 to 30 September 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 28 October 2022 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
31 May 2023 | PSC05 | Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023 | |
18 May 2023 | MR04 | Satisfaction of charge 071933870005 in full | |
14 Apr 2023 | AD01 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 071933870005, created on 31 March 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | AA01 | Previous accounting period shortened from 28 March 2023 to 28 October 2022 | |
04 Nov 2022 | MA | Memorandum and Articles of Association | |
04 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2022 | TM01 | Termination of appointment of Anthony Johan Heum as a director on 28 October 2022 | |
02 Nov 2022 | PSC07 | Cessation of Anthony Johan Heum as a person with significant control on 28 October 2022 | |
02 Nov 2022 | PSC07 | Cessation of Marina Bridget Heum as a person with significant control on 28 October 2022 |