CAVENDISH INSIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Certificate of change of name

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/11/2411 November 2024

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

10/07/2410 July 2024 Withdrawal of a person with significant control statement on 2024-07-10

View Document

18/06/2418 June 2024 Notification of a person with significant control statement

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

05/04/245 April 2024 Cessation of Cavendish Consulting Limited as a person with significant control on 2024-03-29

View Document

05/04/245 April 2024 Notification of Cavendish Consulting Group Limited as a person with significant control on 2024-03-29

View Document

03/04/243 April 2024 Registration of charge 070555920005, created on 2024-03-28

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

06/09/236 September 2023 Change of details for Built Environment Communications Group Limited as a person with significant control on 2023-06-27

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/10/2231 October 2022 Satisfaction of charge 070555920002 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 070555920003 in full

View Document

17/10/2217 October 2022 Registration of charge 070555920004, created on 2022-10-14

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Registration of charge 070555920003, created on 2022-01-26

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2021-10-31 to 2021-03-31

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARC HARRIS

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O COMPANY SECRETARY 3-7 THE FIREWORKS THE OLD FIRESTATION 68 ALBION STREET BIRMINGHAM WEST MIDLANDS

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 ADOPT ARTICLES 28/07/2017

View Document

10/08/1710 August 2017 ADOPT ARTICLES 20/06/2017

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 SECOND FILING WITH MUD 23/10/14 FOR FORM AR01

View Document

17/02/1517 February 2015 12/12/14 STATEMENT OF CAPITAL GBP 1792255

View Document

17/02/1517 February 2015 29/11/13 STATEMENT OF CAPITAL GBP 1472399

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENALL

View Document

16/12/1416 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM, MILTON PLACE 30 TENBY STREET, BIRMINGHAM, B1 3EE

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARC STUART HARRIS

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1428 January 2014 29/11/13 STATEMENT OF CAPITAL GBP 1472.4

View Document

28/01/1428 January 2014 29/11/13 STATEMENT OF CAPITAL GBP 425507.7

View Document

23/01/1423 January 2014 29/11/13 STATEMENT OF CAPITAL GBP 1463.4

View Document

21/01/1421 January 2014 29/11/13 STATEMENT OF CAPITAL GBP 1232.4

View Document

15/01/1415 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 1232.4

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR STEVEN ROBERT GREENALL

View Document

24/12/1224 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 1232.400

View Document

28/11/1228 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/127 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 1157.40

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/07/122 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 981.500

View Document

02/07/122 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1212 February 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1118 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 972.500

View Document

08/09/118 September 2011 14/04/11 STATEMENT OF CAPITAL GBP 662.50

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1115 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 652.50

View Document

15/04/1115 April 2011 NC INC ALREADY ADJUSTED 30/03/2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR IAN MACKENZIE

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR KEVIN HIGGS

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR RICHARD MARK GEORGE

View Document

14/02/1114 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 382.50

View Document

14/02/1114 February 2011 SUB-DIVISION 10/02/11

View Document

14/02/1114 February 2011 ADOPT ARTICLES 10/02/2011

View Document

14/02/1114 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/1114 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 256.000

View Document

07/01/117 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 COMPANY NAME CHANGED CBJL LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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