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.
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 |
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 |
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 |