CAVENDISH CONSULTING CYMRU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Change of name notice |
03/04/253 April 2025 | Certificate of change of name |
21/03/2521 March 2025 | Resolutions |
12/02/2512 February 2025 | Resolutions |
05/02/255 February 2025 | Memorandum and Articles of Association |
17/01/2517 January 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
16/01/2516 January 2025 | Cessation of Elizabeth Gwendoline Nerys Evans as a person with significant control on 2024-12-20 |
16/01/2516 January 2025 | Appointment of Cavendish Consulting Group Limited as a director on 2024-12-20 |
16/01/2516 January 2025 | Appointment of Mr Richard Mark George as a director on 2024-12-20 |
16/01/2516 January 2025 | Appointment of Mr Carl Nigel Daruvalla as a director on 2024-12-20 |
16/01/2516 January 2025 | Notification of Cavendish Consulting Limited as a person with significant control on 2024-12-20 |
16/01/2516 January 2025 | Cessation of Catherine Elizabeth Ray Owens as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Registration of charge 078485530001, created on 2024-12-20 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-15 with updates |
27/08/2427 August 2024 | Memorandum and Articles of Association |
23/08/2423 August 2024 | Micro company accounts made up to 2023-12-31 |
23/08/2423 August 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
06/07/236 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
05/07/215 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/11/1516 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/11/1417 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM ONE CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/12/1310 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
18/11/1318 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ALISON GOLDSWORTHY |
09/10/139 October 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 7 |
09/10/139 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/10/139 October 2013 | SHARES SUB-DIVIDED 30/09/2013 |
09/10/139 October 2013 | SUB-DIVISION 30/09/13 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GWENDOLINE NERYS EVANS / 15/11/2011 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHY OWENS / 15/11/2011 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RACHEL GOLDSWORTHY / 15/11/2011 |
26/11/1226 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CELTIC GATEWAY CARDIFF CF11 0SN UNITED KINGDOM |
31/01/1231 January 2012 | ADOPT ARTICLES 13/01/2012 |
30/01/1230 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
06/12/116 December 2011 | CURRSHO FROM 30/11/2012 TO 31/12/2011 |
15/11/1115 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAVENDISH CONSULTING CYMRU LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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