THE CLV GROUP LTD

Sundial House High Street Sundial House High Street, Woking, GU21 4SU, England
StatusACTIVE
Company No.11488477
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 9 months
JurisdictionEngland Wales

SUMMARY

THE CLV GROUP LTD is an active private limited company with number 11488477. It was incorporated 5 years, 9 months ago, on 27 July 2018. The company address is Sundial House High Street Sundial House High Street, Woking, GU21 4SU, England.



Company Fillings

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Williams

Cessation date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

New address: Sundial House High Street Horsell Woking GU21 4SU

Old address: 3 the Shades Rochester Kent ME2 2UD England

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 1,106.20 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Joyce

Change date: 2019-03-29

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jul 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-29

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-29

Psc name: Jamie Williams

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 885 GBP

Date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Ms Jamie Williams

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATAPHRAME LTD

679- 691 HIGH ROAD LEYTON,LONDON,E10 6RA

Number:08556175
Status:ACTIVE
Category:Private Limited Company

ICE BLUE DEVELOPMENTS (BARTLE) LIMITED

1 COTTAM LANE BUSINESS CENTRE COTTAM LANE,PRESTON,PR1 1AF

Number:05803037
Status:LIQUIDATION
Category:Private Limited Company

LENNON SHOPFITTING (2009) LIMITED

UNIT 14,BELFAST,BT17 0FE

Number:NI072010
Status:ACTIVE
Category:Private Limited Company

PANTIDE LIMITED

10-12 NEW COLLEGE PARADE,LONDON,NW3 5EP

Number:07138709
Status:LIQUIDATION
Category:Private Limited Company

PATERSON FEP DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:05178735
Status:ACTIVE
Category:Private Limited Company

SWANSEA BAY LOGISTICS LTD

UNI 1 , WYNDHAM COURT UNIT 1 WYNDHAM COURT,SWANSEA,SA6 8RB

Number:11456880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source