CARVAL COMPUTING LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-11-22. 2024-01-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-12 View Report
Insolvency. Description: Solvency Statement dated 23/11/22. 2022-12-12 View Report
Resolution. Description: Resolutions. 2022-12-12 View Report
Address. New address: Prospect House 1 Prospect Place Pride Park Derby DE24 8HG. Old address: Southbank Central 30 Stamford Street London SE1 9LQ England. Change date: 2022-12-12. 2022-12-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-12-08 View Report
Resolution. Description: Resolutions. 2022-12-07 View Report
Officers. Officer name: Mr David Anthony Spicer. Appointment date: 2022-11-02. 2022-11-02 View Report
Officers. Appointment date: 2022-11-02. Officer name: Mr Michael Stoddard. 2022-11-02 View Report
Officers. Termination date: 2022-11-02. Officer name: Wayne Andrew Story. 2022-11-02 View Report
Officers. Termination date: 2022-11-02. Officer name: Martin David Franks. 2022-11-02 View Report
Accounts. Accounts type dormant. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Officers. Termination date: 2022-02-28. Officer name: Philip David Rowland. 2022-02-28 View Report
Officers. Appointment date: 2022-01-18. Officer name: Mr Martin David Franks. 2022-02-04 View Report
Officers. Termination date: 2021-10-21. Officer name: Gavin Leigh. 2021-10-21 View Report
Accounts. Accounts type dormant. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type dormant. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Persons with significant control. Change date: 2020-03-29. Psc name: Civica Uk Limited. 2020-03-30 View Report
Accounts. Accounts type small. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Officers. Officer name: Mr Wayne Andrew Story. Change date: 2018-07-01. 2018-07-24 View Report
Officers. Change date: 2018-07-01. Officer name: Mr Gavin Leigh. 2018-07-19 View Report
Accounts. Accounts type small. 2018-07-04 View Report
Address. New address: Southbank Central 30 Stamford Street London SE1 9LQ. Change date: 2018-07-01. Old address: , 2 Burston Road, London, SW15 6AR, England. 2018-07-01 View Report
Confirmation statement. Statement with updates. 2018-05-24 View Report
Address. Old address: , Innovation & Technology Transfer, Centre, Tamar Science Park, Plymouth Devon, PL6 8BX. New address: Southbank Central 30 Stamford Street London SE1 9LQ. Change date: 2018-03-01. 2018-03-01 View Report
Officers. Appointment date: 2017-09-29. Officer name: Mr Gavin Leigh. 2017-09-29 View Report
Persons with significant control. Notification date: 2017-07-13. Psc name: Civica Uk Limited. 2017-09-29 View Report
Persons with significant control. Cessation date: 2017-07-13. Psc name: John Neil Ovington. 2017-09-29 View Report
Persons with significant control. Cessation date: 2017-07-13. Psc name: Jason Peter Sweby. 2017-09-29 View Report
Officers. Termination date: 2017-07-13. Officer name: Jason Peter Sweby. 2017-08-01 View Report
Officers. Termination date: 2017-07-13. Officer name: John Neil Ovington. 2017-08-01 View Report
Officers. Officer name: Mr Wayne Andrew Story. Appointment date: 2017-07-13. 2017-08-01 View Report
Officers. Appointment date: 2017-07-13. Officer name: Mr Michael Stoddard. 2017-08-01 View Report
Officers. Officer name: Mr Philip David Rowland. Appointment date: 2017-07-13. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Officers. Change date: 2016-05-16. Officer name: Mr Jason Peter Sweby. 2016-05-16 View Report
Officers. Officer name: Mr John Neil Ovington. Change date: 2016-05-16. 2016-05-16 View Report
Mortgage. Charge number: 2. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type total exemption small. 2014-03-21 View Report
Capital. Capital return purchase own shares. 2014-03-20 View Report