Advanced company searchLink opens in new window

CVX CONSULTING LTD

Company number 08137901

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 May 2017 AD01 Registered office address changed from 82 Blackburn Road Accrington Lancashire BB5 1LL England to 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW on 17 May 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
26 Oct 2016 AP01 Appointment of Ellise Megan Hardy as a director on 26 October 2016
26 Oct 2016 TM01 Termination of appointment of Eve Rose Ferguson as a director on 26 October 2016
03 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
16 Mar 2016 AD01 Registered office address changed from 78 York Street London W1H 1DP to 82 Blackburn Road Accrington Lancashire BB5 1LL on 16 March 2016
02 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 Aug 2015 TM01 Termination of appointment of Simon Brook as a director on 19 August 2015
05 May 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Apr 2015 AD01 Registered office address changed from Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ to 78 York Street London W1H 1DP on 17 April 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Apr 2015 TM01 Termination of appointment of Laura Catherine Mcgregor as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Eve Rose Ferguson as a director on 2 April 2015
13 Nov 2014 AP01 Appointment of Laura Catherine Mcgregor as a director on 20 October 2014
06 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
05 Sep 2014 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ on 5 September 2014
05 Sep 2014 AP01 Appointment of Simon Brook as a director on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of Graham James Foster as a director on 5 September 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued