CAVENDISH COMMUNICATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Certificate of change of name

View Document

03/06/253 June 2025 Change of details for Cavendish Consulting Limited as a person with significant control on 2024-10-29

View Document

17/01/2517 January 2025 Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 8-10 Mansion House Place London EC4N 8BJ on 2025-01-17

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

14/11/2414 November 2024 Appointment of Mr Carl Nigel Daruvalla as a director on 2024-10-29

View Document

14/11/2414 November 2024 Appointment of Cavendish Consulting Group Limited as a director on 2024-10-28

View Document

14/11/2414 November 2024 Appointment of Mr Richard Mark George as a director on 2024-10-29

View Document

14/11/2414 November 2024 Notification of Cavendish Consulting Limited as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Cessation of Stephanie Catherine Iris Macleod as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Cessation of Rhodri Harries as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Registration of charge 076314250002, created on 2024-10-29

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 266

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MS RACHAEL LINDEN REES

View Document

04/04/184 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 260

View Document

28/02/1828 February 2018 ADOPT ARTICLES 21/02/2018

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROOK

View Document

26/04/1626 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1626 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 250

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/153 August 2015 29/05/15 STATEMENT OF CAPITAL GBP 325

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR CRISPIN MANNERS

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE CATHERINE IRIS MACLEOD / 01/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY HELEN BROOK / 29/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED BHMM LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

27/07/1127 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

19/07/1119 July 2011 ADOPT ARTICLES 04/07/2011

View Document

12/05/1112 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