- Company Overview for CBVIT LTD (08467027)
- Filing history for CBVIT LTD (08467027)
- People for CBVIT LTD (08467027)
- Charges for CBVIT LTD (08467027)
- More for CBVIT LTD (08467027)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2021 | TM01 | Termination of appointment of Sam Oliver Youngs as a director on 10 August 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 167-169 Great Portland Street 5th Floor London London W1W 5PF England to Crown House Old Gloucester Street London WC1N 3AX on 29 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
20 May 2021 | AD01 | Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to 167-169 Great Portland Street 5th Floor London London W1W 5PF on 20 May 2021 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
07 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | PSC05 | Change of details for Cbvit Holdings Ltd as a person with significant control on 30 August 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Alan Rae as a director on 30 August 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Sam Oliver Youngs as a director on 30 August 2019 | |
11 Sep 2019 | PSC07 | Cessation of Michal Takac as a person with significant control on 30 August 2019 | |
11 Sep 2019 | PSC02 | Notification of Cbvit Holdings Ltd as a person with significant control on 30 August 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
14 Jan 2019 | MR01 | Registration of charge 084670270003, created on 10 January 2019 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
11 Jun 2018 | TM01 | Termination of appointment of Jana Birhanzlova as a director on 10 June 2018 |