CVEM LIMITED
Status | ACTIVE |
Company No. | 04429420 |
Category | Private Limited Company |
Incorporated | 01 May 2002 |
Age | 22 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
CVEM LIMITED is an active private limited company with number 04429420. It was incorporated 22 years, 3 days ago, on 01 May 2002. The company address is 47 Avocet Way 47 Avocet Way, Ashford, TN25 7FR, Kent, England.
Company Fillings
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
New address: 47 Avocet Way Finberry Ashford Kent TN25 7FR
Old address: 13 Ellingham Industrial Centre Ellingham Way Ashford Kent TN23 6NF England
Change date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Notification of a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-01
Psc name: Craig Vass
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Barry Vass
Termination date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Appoint person director company with name date
Date: 21 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-14
Officer name: Mr Craig Vass
Documents
Resolution
Date: 07 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Barry Vass
Change date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
New address: 13 Ellingham Industrial Centre Ellingham Way Ashford Kent TN23 6NF
Old address: 114 Ellingham Industrial Centre Ellingham Way Ashford Kent TN23 6LZ
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Vass
Documents
Certificate change of name company
Date: 02 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M. r pest control (kent) LIMITED\certificate issued on 02/04/14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-19
Old address: 93B Ellingham Industrial Estate Ashford Kent TN23 6LZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Appoint person director company with name
Date: 18 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Vass
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Termination secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Strickland
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-04
Old address: 77 Ellingham Ind Est Ellingham Way Ashford Kent TN23 6JZ
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Barry Vass
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from unit 3 hanover mill mersham ashford kent TN25 6NU
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
Legacy
Date: 11 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 11/03/07 from: the upmarket centre 44 osborne road willesborough ashford kent TN24 0EF
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 15/06/06 from: 60 the ridge kennington ashford kent TN24 9EU
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 23/03/05 from: 28 broadhurst drive kennington ashford kent TN24 9RQ
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 18/08/04 from: tenbury burleigh road, charing ashford kent TN27 0JB
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2002
Category: Address
Type: 287
Description: Registered office changed on 20/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
Documents
Legacy
Date: 20 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARGENTUM BUSINESS SOLUTIONS LP
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL025513 |
Status: | ACTIVE |
Category: | Limited Partnership |
I-NEXUS, I-NEXUS SUITE GEORGE HOUSE HERALD AVENUE,COVENTRY,CV5 6UB
Number: | 11321642 |
Status: | ACTIVE |
Category: | Public Limited Company |
I.D. BEAUTY INTERNATIONAL DISTRIBUTION LIMITED
2ND FLOOR,LONDON,W1G 0HZ
Number: | 05658595 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 VICARAGE ROAD,SUNBURY-ON-THAMES,TW16 7QD
Number: | 11778800 |
Status: | ACTIVE |
Category: | Private Limited Company |
22461 SHAW ROAD,DULLES,
Number: | FC031784 |
Status: | ACTIVE |
Category: | Other company type |
BLACKWELL,GREAT YARMOUTH,NR30 3LA
Number: | 08564746 |
Status: | ACTIVE |
Category: | Private Limited Company |