CAVELL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-12 with updates |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Memorandum and Articles of Association |
22/03/2422 March 2024 | Resolutions |
21/03/2421 March 2024 | Cessation of C-F11 as a person with significant control on 2024-02-28 |
20/03/2420 March 2024 | Notification of Matthew Townend as a person with significant control on 2024-02-28 |
20/03/2420 March 2024 | Notification of Dominic Black as a person with significant control on 2024-02-28 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
03/02/233 February 2023 | Termination of appointment of Gail Smith as a director on 2022-10-05 |
03/02/233 February 2023 | Appointment of Mr Dominic Black as a director on 2022-10-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with updates |
21/06/2121 June 2021 | Director's details changed for Mrs Gail Smith on 2021-06-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CESSATION OF MATTHEW TOWNEND AS A PSC |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / C-F11 / 06/04/2016 |
17/01/1817 January 2018 | DIRECTOR APPOINTED MRS GAIL SMITH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TOWNEND |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C-F11 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
07/09/167 September 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOWNEND / 18/07/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/07/159 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/07/1423 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | DIRECTOR APPOINTED MR MATTHEW TOWNEND |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHAPMAN-PINCHER |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, SECRETARY PATRICIA CHAPMAN-PINCHER |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
18/06/1318 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CHAPMAN-PINCHER / 10/06/2013 |
11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA CHAPMAN-PINCHER / 10/06/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/12/1215 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/07/1224 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | SECRETARY APPOINTED MS PATRICIA CHAPMAN-PINCHER |
16/01/1216 January 2012 | DIRECTOR APPOINTED MS PATRICIA CHAPMAN-PINCHER |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 37 COLCHESTER ROAD WEST MERSEA COLCHESTER CO5 8RP |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, SECRETARY WENDY TOWNEND |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOWNEND |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOWNEND / 10/06/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | COMPANY NAME CHANGED ISLAND TELECOM CONSULTING LTD CERTIFICATE ISSUED ON 28/02/07 |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED |
10/06/0510 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/0510 June 2005 | SECRETARY RESIGNED |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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