CAVALERUL DE NISIP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Registered office address changed from 35 Shaftersbury Center Percy Street Swindon Wiltshire SN2 2AZ United Kingdom to 2 Hornbeam Court Swindon SN2 1th on 2025-01-23

View Document

08/11/248 November 2024 Registered office address changed from 2 Hornbeam Court Swindon SN2 1th England to 35 Shaftersbury Center Percy Street Swindon Wiltshire SN2 2AZ on 2024-11-08

View Document

04/11/244 November 2024 Registered office address changed from Fairview House 43 Bath Road Swindon SN1 4AS England to 2 Hornbeam Court Swindon SN2 1th on 2024-11-04

View Document

10/10/2410 October 2024 Registered office address changed from 44 Withering Road Swindon SN1 4GU England to Fairview House 43 Bath Road Swindon SN1 4AS on 2024-10-10

View Document

04/10/244 October 2024 Registered office address changed from 22a Milton Road Swindon SN1 5JE England to 44 Withering Road Swindon SN1 4GU on 2024-10-04

View Document

14/03/2414 March 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from Room 3, 53 Crombey Street Crombey Street Swindon Wiltshire SN1 5QN England to 22a Milton Road Swindon SN1 5JE on 2021-10-29

View Document

19/05/2119 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 13 CHARLTON CLOSE SWINDON WILTSHIRE SN2 5EH ENGLAND

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 11 B PERCY STREET SHAFTERBURY CENTER SWINDON WILTSHIRE SN2 2AZ ENGLAND

View Document

10/03/2010 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 26B HUGHES STREET SWINDON SN2 2HG ENGLAND

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 69, FLAT 4 COUNTY ROAD SWINDON WILTSHIRE SN1 2EE ENGLAND

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 69 COUNTY ROAD, ROOM 4 SWINDON WILTSHIRE SN1 1EP ENGLAND

View Document

11/06/1811 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 69 69 COUNTY ROAD, ROOM 4 SWINDON WILTSHIRE SN1 1EP UNITED KINGDOM

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM FLAT 16 PERIWINKLE COURT (PLOT 395) 15 PASTEUR DRIVE OLD TOWN SWINDON SN1 4GG ENGLAND

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/10/1617 October 2016 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 174 COUNTY ROAD, SWINDON, WILTSHIRE COUNTY ROAD SWINDON SN1 2DY ENGLAND

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM FLAT1, THE GARAGE, HIGH STREET HIGH STREET HARWELL DIDCOT OXFORDSHIRE OX11 0EU ENGLAND

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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