Advanced company searchLink opens in new window

CVDC LIMITED

Company number 07193387

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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