CAVENDISH 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
04/11/244 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

03/04/243 April 2024 Registration of charge 030965030007, created on 2024-03-28

View Document

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

View Accounts

08/02/248 February 2024 Appointment of Mr Gareth Wynn Morgan as a director on 2024-01-25

View Document

08/02/248 February 2024 Appointment of Mr Steven Ray Park as a director on 2024-01-25

View Document

30/12/2330 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Change of details for Becg Limited as a person with significant control on 2023-06-27

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-14

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

01/11/221 November 2022 Appointment of Mr Stephen Paul Pomeroy as a director on 2022-10-14

View Document

01/11/221 November 2022 Notification of Becg Limited as a person with significant control on 2022-10-14

View Document

01/11/221 November 2022 Appointment of Mr Richard Mark George as a director on 2022-10-14

View Document

31/10/2231 October 2022 Termination of appointment of Richard Mark George as a director on 2022-10-14

View Document

31/10/2231 October 2022 Termination of appointment of Andrew Paul Howard as a director on 2022-10-14

View Document

31/10/2231 October 2022 Termination of appointment of Rachel Anne Bell as a director on 2022-10-14

View Document

31/10/2231 October 2022 Termination of appointment of Stephen Paul Pomeroy as a director on 2022-10-14

View Document

31/10/2231 October 2022 Termination of appointment of Alexander John Challoner as a director on 2022-10-14

View Document

31/10/2231 October 2022 Cessation of Stephen Paul Pomeroy as a person with significant control on 2022-10-14

View Document

28/10/2228 October 2022 Satisfaction of charge 030965030003 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 030965030004 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 030965030005 in full

View Document

17/10/2217 October 2022 Registration of charge 030965030006, created on 2022-10-14

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Registration of charge 030965030005, created on 2022-01-26

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-01-15

View Document

27/07/2127 July 2021 Termination of appointment of John Julius Benedict Duncan as a director on 2021-07-23

View Document

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

View Accounts

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030965030004

View Document

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

View Accounts

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/197 November 2019 06/09/19 STATEMENT OF CAPITAL GBP 482.28

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR ALEXANDER MICHAEL KENNEDY

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES WILLIAM GORDON

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MAXIMILIAN ALDOUS CAMPLIN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR CARL NIGEL DARUVALLA

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN ISAACSON

View Document

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

View Accounts

18/01/1918 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2018

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANDREW PAUL HOWARD

View Document

05/07/185 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 502.38

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED REMARKABLE GROUP LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030965030003

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIPPLE

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TIPPLE / 07/02/2017

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS RACHEL ANN BELL

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 435.55

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JOHN JULIUS BENEDICT DUNCAN

View Document

26/02/1426 February 2014 23/09/13 STATEMENT OF CAPITAL GBP 150143.10

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOTTON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR LISA ALEXANDER

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR RICHARD MARK GEORGE

View Document

05/07/135 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 141874.00

View Document

05/07/135 July 2013 ARTICLES OF ASSOCIATION

View Document

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

View Document

10/09/1210 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY OANA EVANS

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MRS OANA EVANS

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MRS OANA EVANS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN HUNT

View Document

21/09/1121 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL POMEROY / 30/08/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIPPLE / 30/08/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TIPPLE / 30/08/2010

View Document

08/11/108 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM THE PUMP HOUSE GARNIER ROAD WINCHESTER HAMPSHIRE SO23 9QG

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD ISAACSON / 30/08/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ALEXANDER / 30/08/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYON WILLIAM WOTTON / 30/08/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR NATHAN DAVIES-PUGH

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE PUMPHOUSE GARNIER ROAD WINCHESTER HAMPSHIRE SO23 9QG

View Document

28/11/0828 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVIES-PUGH / 23/05/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/03/081 March 2008 SUBDIVIDE 22/02/2008

View Document

01/03/081 March 2008 S-DIV

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 11 QUEENSWAY SOUTHAMPTON HAMPSHIRE SO14 3BL

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/078 May 2007 COMPANY NAME CHANGED REMARKABLE MARKETING & DESIGN LI MITED CERTIFICATE ISSUED ON 08/05/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 16 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO15 2AQ

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED FUSION MARKETING & COMMUNICATION S LIMITED CERTIFICATE ISSUED ON 28/07/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 5 NORTH PARK BUSINESS CENTRE MAYLES LANE KNOWLE FAREHAM HAMPSHIRE PO17 5LJ

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 55 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XQ

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/04/0020 April 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

02/03/992 March 1999 COMPANY NAME CHANGED AVENUE ESTATES (SOUTHERN) LIMITE D CERTIFICATE ISSUED ON 03/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

05/06/975 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 EXEMPTION FROM APPOINTING AUDITORS 31/08/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 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