CAVENDISH SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from The Old Pumphouse 1a Stonecross St. Albans AL1 4AA England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 2025-10-08

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

08/09/258 September 2025 NewRegistered office address changed from The Old Pumphouse Stonecross St. Albans AL1 4AA England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 2025-09-08

View Document

24/02/2524 February 2025 Director's details changed for Mr Robert Jones on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mrs Sarah Elizabeth Charlotte Jones on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mrs Sarah Elizabeth Charlotte Jones on 2025-02-24

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Particulars of variation of rights attached to shares

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to The Old Pumphouse Stonecross St. Albans AL1 4AA on 2025-01-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Director's details changed for Mr Robert Jones on 2024-04-23

View Document

22/11/2322 November 2023 Registered office address changed from 72 London Road St Albans Herts AL1 1NS England to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 2023-11-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

18/09/2318 September 2023 Withdrawal of the persons' with significant control register information from the public register

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/09/2122 September 2021 Register inspection address has been changed from 207 Regent Street 3rd Floor London W1B 3HH England to 8 Ivory Close St. Albans Hertfordshire AL4 0GU

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHARLOTTE JONES / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONES / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 8 IVORY CLOSE ST. ALBANS AL4 0GU ENGLAND

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JONES / 10/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM (3RD FLOOR) 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JONES / 02/07/2018

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 SAIL ADDRESS CREATED

View Document

21/08/1821 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS SARAH ELIZABETH CHARLOTTE JONES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

06/09/166 September 2016 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