Advanced company searchLink opens in new window

3CV HOLDINGS LTD

Company number 14239107

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)
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 146.98
11 Oct 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2024 PSC04 Change of details for Mr Kelvin Wing-Wah Au as a person with significant control on 26 February 2024
31 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
31 Jul 2024 PSC04 Change of details for Mr Kelvin Wing-Wah Au as a person with significant control on 24 February 2024
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 146.89
15 Jul 2024 AA01 Previous accounting period shortened from 30 July 2023 to 29 July 2023
25 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed transfer of 135 b shares from kelvin au to AQ1441 LTD. 26/02/2024
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 140.81
16 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
07 Sep 2023 CS01 Confirmation statement made on 17 July 2023 with updates
27 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2023 PSC05 Change of details for Aq1441 Ltd as a person with significant control on 7 June 2023
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 135.3
22 May 2023 TM01 Termination of appointment of George William Askew as a director on 1 May 2023
22 May 2023 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 843 Finchley Road London NW11 8NA on 22 May 2023
10 Feb 2023 CERTNM Company name changed cell ventures LIMITED\certificate issued on 10/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
18 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-18
  • GBP 84