Advanced company searchLink opens in new window

COST VERIFICATION INTERNATIONAL LIMITED

Company number 11063977

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)
31 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
21 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
10 Apr 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
12 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 PSC01 Notification of Kourtney Ann Gray as a person with significant control on 10 February 2021
11 Feb 2021 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 15 Rockstone Place Southampton Hampshire SO15 2EP on 11 February 2021
11 Feb 2021 TM01 Termination of appointment of Ceri Richard John as a director on 10 February 2021
11 Feb 2021 AP01 Appointment of Miss Kourtney Ann Gray as a director on 10 February 2021
11 Feb 2021 PSC07 Cessation of Ceri Richard John as a person with significant control on 10 February 2021
16 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
19 Nov 2019 PSC04 Change of details for Mr Ceri Richard John as a person with significant control on 13 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Ceri Richard John on 13 November 2019
20 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
26 Nov 2018 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 26 November 2018
14 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-14
  • GBP 2