CAVENAGH COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-18 with updates |
| 22/10/2422 October 2024 | Change of details for Cavenagh Limited as a person with significant control on 2024-03-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 01/11/221 November 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 01/11/221 November 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 26/07/2126 July 2021 | Confirmation statement made on 2020-10-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 04/09/2019 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 09/01/2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / CAVENAGH LIMITED / 19/07/2017 |
| 07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL AVON BS1 6AD |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/01/1612 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 03/11/153 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 11/12/1411 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 05/11/145 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1330 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/11/1227 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 17/10/2012 |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/11/113 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 23/08/1123 August 2011 | APPOINTMENT TERMINATED, SECRETARY LUCILLE KINGSCOTT |
| 03/12/103 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 03/09/103 September 2010 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6FT |
| 24/08/1024 August 2010 | COMPANY NAME CHANGED LYNX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/08/10 |
| 18/08/1018 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM WOODLANDS GRANGE, WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/12/099 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 01/10/2009 |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 18 BADMINTON ROAD, DOWNEND BRISTOL AVON BS16 6BQ |
| 19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/01/082 January 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/12/0620 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 20/12/0620 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 11/01/0611 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
| 11/01/0611 January 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 19/10/0419 October 2004 | SECRETARY RESIGNED |
| 18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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