CAVE ARCHITECTURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Change of details for Mr Daniel Robert Watson as a person with significant control on 2024-09-13

View Document

17/04/2517 April 2025 Cessation of Andrew James Bottomley (Deceased) Executors Of as a person with significant control on 2024-09-13

View Document

17/04/2517 April 2025 Confirmation statement made on 2024-09-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Change of details for Mr Andrew James Bottomley as a person with significant control on 2024-04-26

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/06/2426 June 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Termination of appointment of Andrew James Bottomley as a director on 2024-04-26

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

09/11/219 November 2021 Notification of Daniel Robert Watson as a person with significant control on 2021-09-30

View Document

09/11/219 November 2021 Change of details for Mr Andrew James Bottomley as a person with significant control on 2021-09-30

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HEMINGWAY

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH STOCKDALE

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOTTOMLEY / 31/05/2020

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2018

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BOTTOMLEY

View Document

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOTTOMLEY / 23/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BOTTOMLEY

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

08/11/178 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/05/1627 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1527 May 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/05/148 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/148 May 2014 COMPANY NAME CHANGED CAVE DESIGNS (HALIFAX) LTD CERTIFICATE ISSUED ON 08/05/14

View Document

22/04/1422 April 2014 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