About

Registered Number: 06266805
Date of Incorporation: 01/06/2007 (17 years ago)
Company Status: Active
Registered Address: Sophia House, 28 Cathedral Road, Cardiff, Mid Glamorgan, CF11 9LJ

 

Based in Cardiff in Mid Glamorgan, Cvmc Global Ltd was founded on 01 June 2007, it's status at Companies House is "Active". This company has 2 directors listed as Michna, Rachel, Savil, Diana Irene. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHNA, Rachel 01 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SAVIL, Diana Irene 01 June 2007 02 July 2009 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 18 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 01 March 2010
287 - Change in situation or address of Registered Office 13 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.