CAVALIER COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Registered office address changed from Flat a, 15 Thicket Road London SE20 8DB England to 33 Waterloo Road Bedford MK40 3PQ on 2025-05-27 |
| 27/05/2527 May 2025 | Director's details changed for Mr Adam Christian Townsend on 2025-05-19 |
| 27/05/2527 May 2025 | Change of details for Mr Adam Christian Townsend as a person with significant control on 2025-05-19 |
| 01/04/251 April 2025 | Change of details for Mr Adam Christian Townsend as a person with significant control on 2025-04-01 |
| 01/04/251 April 2025 | Director's details changed for Mr Adam Christian Townsend on 2025-04-01 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 30/11/2430 November 2024 | Particulars of variation of rights attached to shares |
| 30/11/2430 November 2024 | Change of share class name or designation |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 31/03/2331 March 2023 | Registered office address changed from 21 Ernle Road London SW20 0HH England to Flat a, 15 Thicket Road London SE20 8DB on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Change of details for Mr Adam Christian Townsend as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Director's details changed for Mr Adam Christian Townsend on 2023-03-31 |
| 31/03/2331 March 2023 | Registered office address changed from Flat a, 15 Thicket Road London SE20 8DB England to 21 Ernle Road London SW20 0HH on 2023-03-31 |
| 21/11/2221 November 2022 | Termination of appointment of John Mizutani as a director on 2022-11-18 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 04/10/224 October 2022 | Director's details changed for Mr Adam Christian Townsend on 2022-10-04 |
| 04/10/224 October 2022 | Change of details for Mr Adam Christian Townsend as a person with significant control on 2022-10-04 |
| 04/10/224 October 2022 | Registered office address changed from 21 Ernle Road London SW20 0HH England to Flat a, 15 Thicket Road London SE20 8DB on 2022-10-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 23/09/2123 September 2021 | Director's details changed for Mr Adam Christian Townsend on 2021-09-23 |
| 23/09/2123 September 2021 | Registered office address changed from Flat 1, Reynolds House Erasmus Street London SW1P 4HP England to 2 Byne Road London SE26 5JE on 2021-09-23 |
| 23/09/2123 September 2021 | Change of details for Mr Adam Christian Townsend as a person with significant control on 2021-09-23 |
| 10/06/2110 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/11/2012 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/11/206 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM CHRISTIAN TOWNSEND / 06/11/2020 |
| 06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
| 16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIZUTANI / 14/10/2020 |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 7 CARLISLE STREET SUITE 5 LONDON W1D 3BW UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
| 28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM HAMPTON HOUSE, HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW UNITED KINGDOM |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIZULANI / 26/11/2018 |
| 28/11/1928 November 2019 | PSC'S CHANGE OF PARTICULARS / MR. ADAM CHRISTIAN TOWNSEND / 06/11/2019 |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIZUTANI / 06/11/2019 |
| 17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/04/1813 April 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
| 11/01/1811 January 2018 | 10/12/17 STATEMENT OF CAPITAL GBP 113.636 |
| 11/01/1811 January 2018 | SUB-DIVISION 10/12/17 |
| 10/01/1810 January 2018 | ADOPT ARTICLES 10/12/2017 |
| 08/01/188 January 2018 | DIRECTOR APPOINTED JEROEN MARIA SINGH SIBIA |
| 08/01/188 January 2018 | DIRECTOR APPOINTED JOHN MIZULANI |
| 10/02/1710 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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