CAVENDISH COMMUNICATIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Certificate of change of name |
03/06/253 June 2025 | Change of details for Cavendish Consulting Limited as a person with significant control on 2024-10-29 |
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 |
27/12/2427 December 2024 | Resolutions |
27/12/2427 December 2024 | Memorandum and Articles of Association |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
14/11/2414 November 2024 | Appointment of Mr Carl Nigel Daruvalla as a director on 2024-10-29 |
14/11/2414 November 2024 | Appointment of Cavendish Consulting Group Limited as a director on 2024-10-28 |
14/11/2414 November 2024 | Appointment of Mr Richard Mark George as a director on 2024-10-29 |
14/11/2414 November 2024 | Notification of Cavendish Consulting Limited as a person with significant control on 2024-10-29 |
14/11/2414 November 2024 | Cessation of Stephanie Catherine Iris Macleod as a person with significant control on 2024-10-29 |
14/11/2414 November 2024 | Cessation of Rhodri Harries as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Registration of charge 076314250002, created on 2024-10-29 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | 07/03/19 STATEMENT OF CAPITAL GBP 266 |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
23/05/1823 May 2018 | DIRECTOR APPOINTED MS RACHAEL LINDEN REES |
04/04/184 April 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 260 |
28/02/1828 February 2018 | ADOPT ARTICLES 21/02/2018 |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
29/04/1629 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROOK |
26/04/1626 April 2016 | RETURN OF PURCHASE OF OWN SHARES |
26/04/1626 April 2016 | 21/03/16 STATEMENT OF CAPITAL GBP 250 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
03/08/153 August 2015 | 29/05/15 STATEMENT OF CAPITAL GBP 325 |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN MANNERS |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE CATHERINE IRIS MACLEOD / 01/05/2013 |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY HELEN BROOK / 29/01/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
10/08/1110 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/1127 July 2011 | COMPANY NAME CHANGED BHMM LIMITED CERTIFICATE ISSUED ON 27/07/11 |
27/07/1127 July 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
19/07/1119 July 2011 | ADOPT ARTICLES 04/07/2011 |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CAVENDISH COMMUNICATIONS GROUP 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