CAVENDISH BESPOKE LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

26/03/2426 March 2024 Director's details changed for Mr William Togher on 2024-03-26

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Change of details for Mr William Togher as a person with significant control on 2019-11-18

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU United Kingdom to C/O Gateley Legal 1 Paternoster Square London EC4M 7DX on 2021-06-17

View Document

25/08/2025 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TOGHER / 27/03/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP COURTNEY / 27/03/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / PHILIP COURTNEY / 27/03/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM TOGHER / 27/03/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COURTNEY / 27/03/2020

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company