CAVENDISH BIOTECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Cavendish Biotec Group Management Ltd as a person with significant control on 2024-10-25

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Kevin John Norville on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Cessation of Kevin Norville as a person with significant control on 2023-04-03

View Document

25/08/2325 August 2023 Notification of Cavendish Biotec Group Management Ltd as a person with significant control on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Particulars of variation of rights attached to shares

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

30/01/2330 January 2023 Change of details for Mr Kevin Norville as a person with significant control on 2023-01-01

View Document

30/01/2330 January 2023 Director's details changed for Mr Kevin Norville on 2023-01-01

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Change of details for Mr Kevin Norville as a person with significant control on 2021-11-09

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

02/12/212 December 2021 Cessation of Van Greaves as a person with significant control on 2021-11-09

View Document

02/12/212 December 2021 Cessation of Stephen Laurence Hunt as a person with significant control on 2021-11-09

View Document

29/11/2129 November 2021 Director's details changed for Mr Kevin Norville on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Kevin Norville as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from Upper Office Shottenden Manor Lenacre Street Ashford Kent TN25 4JR United Kingdom to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-29

View Document

11/11/2111 November 2021 Termination of appointment of Stephen Laurence Hunt as a director on 2021-11-09

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Termination of appointment of Van Sheldon Greaves as a director on 2021-11-07

View Document

30/07/2130 July 2021 Change of details for Mr Kevin Norville as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Van Greaves as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Stephen Laurence Hunt as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 21 Western Avenue Ashford TN23 1LY on 2021-07-30

View Document

30/06/2130 June 2021 Change of details for Mr Stephen Hunt as a person with significant control on 2021-06-30

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-11-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/11/1914 November 2019 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