(AA) Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(28 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 13, 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 10 Temple Back Vistra Uk First Floor Bristol BS1 6FL.
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 105-109 Strand London WC2R 0AA. Change occurred on November 25, 2022. Company's previous address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom.
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(53 pages)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(46 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On September 10, 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(22 pages)
|
(AP01) On August 5, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(22 pages)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 5, 2018: 1500000.01 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on November 5, 2018
filed on: 20th, November 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 31, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 14, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 4, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
|
(AP01) On April 10, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 11, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB. Change occurred on August 9, 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 25, 2015: 1500000.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on November 17, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(24 pages)
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 19, 2013: 1000000.00 GBP
capital
|
|
(AP01) On June 12, 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 4, 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cvc cordatus investment management LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 16, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 2, 2011: 1000000.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: February 1, 2011) of a secretary
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On January 28, 2011 new director was appointed.
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zebracove LIMITEDcertificate issued on 24/01/11
filed on: 24th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 19, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, January 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 21, 2011. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 21st, January 2011
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(50 pages)
|