CAVENAGH ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 22/07/2422 July 2024 | Director's details changed for Michael Charles Cavenagh Thornhill on 2024-07-19 |
| 19/07/2419 July 2024 | Change of details for Mr Michael Cavanagh Thornhill as a person with significant control on 2016-04-06 |
| 19/07/2419 July 2024 | Registered office address changed from C/O Taxassist Accountants 1 Sundorne Avenue Shrewsbury Shropshire SY1 4JW to Cross Chambers 9 High Street Newtown Powys SY16 2NY on 2024-07-19 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/08/2017 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
| 29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
| 20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, SECRETARY TARA CAVENAGH THORNHILL |
| 07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 30/03/1630 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/03/1523 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/03/1421 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 19/03/1319 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/03/1221 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CAVENAGH THORNHILL / 20/03/2012 |
| 20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / TARA ROSE CAVENAGH THORNHILL / 20/03/2012 |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 68 LIVERPOOL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 1BG |
| 20/04/1120 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 31/03/1031 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CAVENAGH THORNHILL / 01/03/2010 |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 25/03/0925 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 28/03/0728 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
| 15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 03/01/073 January 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
| 29/03/0529 March 2005 | NEW SECRETARY APPOINTED |
| 29/03/0529 March 2005 | NEW DIRECTOR APPOINTED |
| 29/03/0529 March 2005 | DIRECTOR RESIGNED |
| 29/03/0529 March 2005 | SECRETARY RESIGNED |
| 14/03/0514 March 2005 | 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