CAVENAGH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Change of name notice

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

31/01/2331 January 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-01-08 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 04/09/2019

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / SIMON JOHN DURTNAL / 04/09/2019

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 09/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 11/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / SIMON JOHN DURTNAL / 11/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / SIMON JOHN DURTNAL / 09/01/2018

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL AVON BS1 6AD

View Document

23/06/1723 June 2017 COMPANY RESTORED ON 23/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/06/1713 June 2017 STRUCK OFF AND DISSOLVED

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY LUCILLE KINGSCOTT

View Document

03/02/113 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCILLE JAYNE KINGSCOTT / 02/10/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 02/10/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, HARTWELL HOUSE 55-61 VICTORIA STREET, BRISTOL, BS1 6FT

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY, UNITED KINGDOM

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DURTNAL / 01/10/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCILLE JAYNE KINGSCOTT / 31/12/2009

View Document

06/04/106 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DURTNALL / 02/01/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0710 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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