About

Registered Number: 03719229
Date of Incorporation: 24/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit B1 Knaves Beech Business Centre, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR

 

Founded in 1999, Cdvi Ltd has its registered office in High Wycombe, Buckinghamshire, it's status at Companies House is "Active". Cdvi Ltd has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAMMOU, Yoram 04 April 2016 - 1
OLIVERIO, Alessandro 04 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Helen Lucy 10 March 1999 01 November 1999 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 22 October 2019
PARENT_ACC - N/A 22 October 2019
AGREEMENT2 - N/A 18 September 2019
GUARANTEE2 - N/A 18 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 12 October 2018
PARENT_ACC - N/A 21 September 2018
AGREEMENT2 - N/A 21 September 2018
GUARANTEE2 - N/A 21 September 2018
GUARANTEE2 - N/A 13 September 2018
AGREEMENT2 - N/A 13 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 January 2018
PARENT_ACC - N/A 22 January 2018
AGREEMENT2 - N/A 22 January 2018
TM01 - Termination of appointment of director 20 November 2017
GUARANTEE2 - N/A 18 October 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 08 March 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 23 July 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 October 2008
MEM/ARTS - N/A 13 May 2008
CERTNM - Change of name certificate 30 April 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 08 January 2007
225 - Change of Accounting Reference Date 18 October 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 05 January 2005
RESOLUTIONS - N/A 26 July 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 15 January 2002
287 - Change in situation or address of Registered Office 25 October 2001
395 - Particulars of a mortgage or charge 03 May 2001
363s - Annual Return 29 March 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 19 October 2000
123 - Notice of increase in nominal capital 31 March 2000
RESOLUTIONS - N/A 28 March 2000
363s - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
395 - Particulars of a mortgage or charge 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
MEM/ARTS - N/A 25 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
CERTNM - Change of name certificate 16 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 26 April 2001 Outstanding

N/A

Mortgage debenture 16 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.