MARIE CAVANAGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Registered office address changed from 1 Boundary Place Wooburn Green High Wycombe Buckinghamshire HP10 0DR to 7 Stringers Cottages Hampden Road Chalfont St. Peter Gerrards Cross SL9 9SZ on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

29/11/1929 November 2019 COMPANY RESTORED ON 29/11/2019

View Document

05/11/195 November 2019 STRUCK OFF AND DISSOLVED

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 NOTIFICATION OF PSC STATEMENT ON 12/04/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/07/1518 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE FRANCES CAVANAGH / 18/01/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE FRANCES CAVANAGH / 18/01/2013

View Document

16/07/1316 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM, 1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1126 May 2011 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