CAVENDISH INTERIM MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MALTI MANKU / 06/04/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

06/07/196 July 2019 REGISTERED OFFICE CHANGED ON 06/07/2019 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH ENGLAND

View Document

06/07/196 July 2019 Registered office address changed from , 17 Cavendish Square, London, W1G 0PH, England to 85 Great Portland Street First Floor London W1W 7LT on 2019-07-06

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MS MALA MANKU / 10/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MALA MANKU / 10/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 CESSATION OF LILA MAJETHIA AS A PSC

View Document

12/11/1712 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALA MANKU

View Document

11/11/1711 November 2017 APPOINTMENT TERMINATED, DIRECTOR LILA MAJETHIA

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED MS MALA MANKU

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 17 CAVENDISH SQUARE LONDON W1G 0PN

View Document

06/11/176 November 2017 Registered office address changed from , 17 Cavendish Square, London, W1G 0PN to 85 Great Portland Street First Floor London W1W 7LT on 2017-11-06

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/05/174 May 2017 COMPANY RESTORED ON 04/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 DIRECTOR APPOINTED MRS LILA MAJETHIA

View Document

11/10/1511 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR RIA MANKU

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR HANS MANKU

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR MALTI MANKU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/11/1422 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

25/10/1225 October 2012 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