CAREVO LIMITED
Status | ACTIVE |
Company No. | 11062718 |
Category | Private Limited Company |
Incorporated | 14 Nov 2017 |
Age | 6 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CAREVO LIMITED is an active private limited company with number 11062718. It was incorporated 6 years, 6 months, 21 days ago, on 14 November 2017. The company address is 103 Garden Avenue, Hatfield, AL10 8LH, England.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-29
Psc name: Ovidiu Melinte
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
New address: 103 Garden Avenue Hatfield AL10 8LH
Change date: 2023-11-30
Old address: 35 Yew Street Houghton Regis Dunstable Bedfordshire LU5 5PA
Documents
Cessation of a person with significant control
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stefan Tudor Maxim
Cessation date: 2023-11-29
Documents
Termination director company with name termination date
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Tudor Maxim
Termination date: 2023-11-29
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ovidiu Melinte
Appointment date: 2023-11-29
Documents
Gazette filings brought up to date
Date: 10 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-07
New address: 35 Yew Street Houghton Regis Dunstable Bedfordshire LU5 5PA
Old address: 104 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS England
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 17 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Aug 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Dissolved compulsory strike off suspended
Date: 05 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-25
Psc name: Stefan Tudor Maxim
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-14
Psc name: Stefan Tudor
Documents
Change person director company with change date
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stefan Tudor
Change date: 2017-11-14
Documents
Some Companies
BOWER HOUSE SUPPORT SERVICES LIMITED
THE BOWER HOUSE,MARKET HARBOROUGH,LE16 9BZ
Number: | 08052696 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VICTORIA GROVE,DORSET,DT6 3AA
Number: | 05312629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 11045690 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KENTON CLOSE,LIVERPOOL,L37 7EA
Number: | 09316640 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT ONE DESIGN AND MANAGEMENT LIMITED
UNIT 3 3 GLEBE STREET,CARDIFF,CF64 1EB
Number: | 07828015 |
Status: | ACTIVE |
Category: | Private Limited Company |
544HOBMOOR ROAD,BIRMINGHAM,B25 8TN
Number: | 11856328 |
Status: | ACTIVE |
Category: | Private Limited Company |