CAVERSHAM NORTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Satisfaction of charge 092434040002 in full |
02/04/252 April 2025 | Registration of charge 092434040003, created on 2025-03-31 |
27/03/2527 March 2025 | Termination of appointment of Sotos Panos Savvides as a director on 2025-03-27 |
26/03/2526 March 2025 | Notification of Michael Petrou as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Cessation of Sotos Panos Savvides as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
26/03/2526 March 2025 | Appointment of Mr Michael Christos Petrou as a director on 2025-03-26 |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
23/12/2423 December 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/02/2420 February 2024 | Registered office address changed from 2 Dudrich House Princes Lane Muswell Hill London N10 3LU to Suite 1 Golf Club Darkes Lane Potters Bar EN6 1DE on 2024-02-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/12/2227 December 2022 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | Compulsory strike-off action has been discontinued |
24/12/2224 December 2022 | Confirmation statement made on 2022-10-03 with no updates |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
27/11/2027 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 092434040001 |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 092434040002 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/10/143 October 2014 | DIRECTOR APPOINTED MR SOTOS PANOS SAVVIDES |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
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