CAVENDISH IP SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Appointment of Mr Craig Turnbull as a director on 2022-10-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 25 BEDFORD SQUARE LONDON WC1B 3HH ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 DIRECTOR APPOINTED MR JOEL ADAM GOSCHALK

View Document

07/03/187 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 50005

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOEL GOSCHALK

View Document

23/01/1823 January 2018 01/07/17 STATEMENT OF CAPITAL GBP 5

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 7 CAVENDISH SQUARE LONDON W1G 0PE ENGLAND

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/12/1513 December 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RICHARD IAN HASSECK

View Document

13/02/1513 February 2015 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