About

Registered Number: 08137901
Date of Incorporation: 10/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 7 Gateway Court 4 The Uplands, Bricket Wood, St. Albans, AL2 3UW,

 

Having been setup in 2012, Cvx Consulting Ltd have registered office in St. Albans, it has a status of "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Hardy, Ellise Megan, Brook, Simon, Ferguson, Eve Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Ellise Megan 26 October 2016 - 1
BROOK, Simon 05 September 2014 19 August 2015 1
FERGUSON, Eve Rose 02 April 2015 26 October 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 30 April 2018
SH01 - Return of Allotment of shares 26 April 2018
CS01 - N/A 26 April 2018
CS01 - N/A 28 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AD01 - Change of registered office address 17 May 2017
CS01 - N/A 27 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 27 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 05 May 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 06 September 2014
AD01 - Change of registered office address 05 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 06 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AD01 - Change of registered office address 21 June 2013
CH01 - Change of particulars for director 21 June 2013
NEWINC - New incorporation documents 10 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.