CAVENDISH CONSULTING 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
06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

12/06/2412 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

13/05/2413 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

03/04/243 April 2024 Registration of charge 048837550002, created on 2024-03-28

View Document

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

View Accounts

27/03/2427 March 2024 Registered office address changed from 8-10 Mansion House Place Mansion House Place London EC4N 8BJ England to 8-10 Mansion House Place London EC4N 8BJ on 2024-03-27

View Document

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

View Document

14/11/2314 November 2023 Notification of a person with significant control statement

View Document

23/10/2323 October 2023 Cessation of Carl Nigel Daruvalla as a person with significant control on 2022-10-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

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

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Director's details changed for Mr Richard Mark George 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

17/10/2217 October 2022 Registration of charge 048837550001, created on 2022-10-14

View Document

11/10/2211 October 2022 Notification of Carl Nigel Daruvalla as a person with significant control on 2022-09-28

View Document

11/10/2211 October 2022 Cessation of Built Environment Communications Group Ltd as a person with significant control on 2022-09-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

14/09/2214 September 2022 Change of details for Remarkable Group Ltd as a person with significant control on 2020-01-01

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/01/2129 January 2021 Registered office address changed from , the Pump House Garnier Road, Winchester, Hampshire, SO23 9QG to 8-10 Mansion House Place London EC4N 8BJ on 2021-01-29

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM THE PUMP HOUSE GARNIER ROAD WINCHESTER HAMPSHIRE SO23 9QG

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED REMARKABLE PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

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

View Accounts

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

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

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

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 1 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD ISAACSON / 01/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL POMEROY / 01/09/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/10/099 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

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 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0828 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/01/083 January 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

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

View Document

02/02/072 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/03/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

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

View Document

18/04/0518 April 2005

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED REMARKABLE GROUP LTD CERTIFICATE ISSUED ON 28/07/04

View Document

02/06/042 June 2004 COMPANY NAME CHANGED GMX PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 02/06/04

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 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