CAVE COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
12/12/2412 December 2024 | Application to strike the company off the register |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
10/05/2210 May 2022 | Termination of appointment of Ablesafe Limited as a secretary on 2022-05-10 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
16/02/1616 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/05/2014 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/10/147 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 07/10/2014 |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1320 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGUERITE CAVE / 13/02/2010 |
20/07/1020 July 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
19/07/1019 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/01/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGUERITE CAVE / 01/01/2010 |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS CAVE |
27/02/0827 February 2008 | SECRETARY APPOINTED ABLESAFE LIMITED |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY NICHOLAS CAVE |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/03/052 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
05/02/025 February 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
13/02/0113 February 2001 | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
10/02/0010 February 2000 | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
12/05/9912 May 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
09/02/999 February 1999 | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS |
30/03/9830 March 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
13/02/9813 February 1998 | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS |
06/02/986 February 1998 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98 |
03/03/973 March 1997 | SECRETARY RESIGNED |
03/03/973 March 1997 | NEW SECRETARY APPOINTED |
03/03/973 March 1997 | NEW DIRECTOR APPOINTED |
03/03/973 March 1997 | DIRECTOR RESIGNED |
03/03/973 March 1997 | REGISTERED OFFICE CHANGED ON 03/03/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
28/02/9728 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/9726 February 1997 | DIRECTOR RESIGNED |
26/02/9726 February 1997 | SECRETARY RESIGNED |
26/02/9726 February 1997 | NEW DIRECTOR APPOINTED |
17/02/9717 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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