CAVENAGH CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2023-03-31 |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 11/03/2411 March 2024 | Change of name notice |
| 11/03/2411 March 2024 | Certificate of change of name |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/01/2331 January 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 31/01/2331 January 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-01-08 with no updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 04/09/2019 |
| 06/04/206 April 2020 | PSC'S CHANGE OF PARTICULARS / SIMON JOHN DURTNAL / 04/09/2019 |
| 04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 31/03/2031 March 2020 | FIRST GAZETTE |
| 06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
| 19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 09/01/2018 |
| 19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 11/01/2018 |
| 19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / SIMON JOHN DURTNAL / 11/01/2018 |
| 19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / SIMON JOHN DURTNAL / 09/01/2018 |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/12/1728 December 2017 | REGISTERED OFFICE CHANGED ON 28/12/2017 FROM HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL AVON BS1 6AD |
| 23/06/1723 June 2017 | COMPANY RESTORED ON 23/06/2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 13/06/1713 June 2017 | STRUCK OFF AND DISSOLVED |
| 28/03/1728 March 2017 | FIRST GAZETTE |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/02/1619 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/01/1414 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/02/1312 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/02/128 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/08/1123 August 2011 | APPOINTMENT TERMINATED, SECRETARY LUCILLE KINGSCOTT |
| 03/02/113 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 03/02/113 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LUCILLE JAYNE KINGSCOTT / 02/10/2010 |
| 03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 02/10/2010 |
| 03/09/103 September 2010 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, HARTWELL HOUSE 55-61 VICTORIA STREET, BRISTOL, BS1 6FT |
| 16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY, UNITED KINGDOM |
| 06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 01/10/2009 |
| 06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUCILLE JAYNE KINGSCOTT / 31/12/2009 |
| 06/04/106 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DURTNALL / 02/01/2008 |
| 11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ |
| 08/04/088 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/03/0710 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 09/01/079 January 2007 | SECRETARY RESIGNED |
| 08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAVENAGH CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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