- Company Overview for CVIGIL LTD (04407624)
- Filing history for CVIGIL LTD (04407624)
- People for CVIGIL LTD (04407624)
- More for CVIGIL LTD (04407624)
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) |
---|---|---|---|
15 May 2024 | AP01 | Appointment of Mrs Diane Robina Smith as a director on 15 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Diane Robina Smith as a director on 15 May 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 29 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 29 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 29 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CH03 | Secretary's details changed for Stephen Smith on 14 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Diane Robina Smith on 14 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Stephen Smith on 14 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 41 Summerfield Road Chesterfield S40 2LJ to Bryntirion Cottage Bryntirion Road Bagillt CH6 6DS on 14 December 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|