(CS01) Confirmation statement with updates Mon, 11th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kcv wealth management LIMITEDcertificate issued on 06/06/23
filed on: 6th, June 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Mon, 29th May 2023 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Apr 2023. New Address: Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ. Previous address: 6 Rosemount Mansions Lithos Road London NW3 6DY England
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Apr 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 17th Apr 2023. New Address: 6 Rosemount Mansions Lithos Road London NW3 6DY. Previous address: Westdean Ewell Road Cheam Sutton Surrey SM3 8AN England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed clean environmental technologies LIMITEDcertificate issued on 17/04/23
filed on: 17th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Oct 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th Nov 2020. New Address: Westdean Ewell Road Cheam Sutton Surrey SM3 8AN. Previous address: Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2019
| incorporation
|
Free Download
(24 pages)
|