CAVENDISH INSIGHTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Certificate of change of name |
11/11/2411 November 2024 | |
11/11/2411 November 2024 | |
11/11/2411 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/11/2411 November 2024 | |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
10/07/2410 July 2024 | Withdrawal of a person with significant control statement on 2024-07-10 |
18/06/2418 June 2024 | Notification of a person with significant control statement |
13/05/2413 May 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
05/04/245 April 2024 | Cessation of Cavendish Consulting Limited as a person with significant control on 2024-03-29 |
05/04/245 April 2024 | Notification of Cavendish Consulting Group Limited as a person with significant control on 2024-03-29 |
03/04/243 April 2024 | Registration of charge 070555920005, created on 2024-03-28 |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
06/09/236 September 2023 | Change of details for Built Environment Communications Group Limited as a person with significant control on 2023-06-27 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-23 with updates |
31/10/2231 October 2022 | Satisfaction of charge 070555920002 in full |
31/10/2231 October 2022 | Satisfaction of charge 070555920003 in full |
17/10/2217 October 2022 | Registration of charge 070555920004, created on 2022-10-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
02/02/222 February 2022 | Registration of charge 070555920003, created on 2022-01-26 |
23/12/2123 December 2021 | Confirmation statement made on 2021-10-23 with updates |
30/07/2130 July 2021 | Previous accounting period shortened from 2021-10-31 to 2021-03-31 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/04/201 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARC HARRIS |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O COMPANY SECRETARY 3-7 THE FIREWORKS THE OLD FIRESTATION 68 ALBION STREET BIRMINGHAM WEST MIDLANDS |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | ADOPT ARTICLES 28/07/2017 |
10/08/1710 August 2017 | ADOPT ARTICLES 20/06/2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/01/164 January 2016 | Annual return made up to 23 October 2015 with full list of shareholders |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/04/1521 April 2015 | SECOND FILING WITH MUD 23/10/14 FOR FORM AR01 |
17/02/1517 February 2015 | 12/12/14 STATEMENT OF CAPITAL GBP 1792255 |
17/02/1517 February 2015 | 29/11/13 STATEMENT OF CAPITAL GBP 1472399 |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENALL |
16/12/1416 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM, MILTON PLACE 30 TENBY STREET, BIRMINGHAM, B1 3EE |
14/10/1414 October 2014 | DIRECTOR APPOINTED MR MARC STUART HARRIS |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/01/1428 January 2014 | 29/11/13 STATEMENT OF CAPITAL GBP 1472.4 |
28/01/1428 January 2014 | 29/11/13 STATEMENT OF CAPITAL GBP 425507.7 |
23/01/1423 January 2014 | 29/11/13 STATEMENT OF CAPITAL GBP 1463.4 |
21/01/1421 January 2014 | 29/11/13 STATEMENT OF CAPITAL GBP 1232.4 |
15/01/1415 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
18/12/1318 December 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 1232.4 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/05/1317 May 2013 | DIRECTOR APPOINTED MR STEVEN ROBERT GREENALL |
24/12/1224 December 2012 | 10/12/12 STATEMENT OF CAPITAL GBP 1232.400 |
28/11/1228 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
07/11/127 November 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/11/127 November 2012 | 30/10/12 STATEMENT OF CAPITAL GBP 1157.40 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/07/122 July 2012 | 25/06/12 STATEMENT OF CAPITAL GBP 981.500 |
02/07/122 July 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/02/1212 February 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
18/10/1118 October 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/10/1118 October 2011 | 14/10/11 STATEMENT OF CAPITAL GBP 972.500 |
08/09/118 September 2011 | 14/04/11 STATEMENT OF CAPITAL GBP 662.50 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/04/1115 April 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 652.50 |
15/04/1115 April 2011 | NC INC ALREADY ADJUSTED 30/03/2011 |
08/03/118 March 2011 | DIRECTOR APPOINTED MR IAN MACKENZIE |
07/03/117 March 2011 | DIRECTOR APPOINTED MR KEVIN HIGGS |
07/03/117 March 2011 | DIRECTOR APPOINTED MR RICHARD MARK GEORGE |
14/02/1114 February 2011 | 10/02/11 STATEMENT OF CAPITAL GBP 382.50 |
14/02/1114 February 2011 | SUB-DIVISION 10/02/11 |
14/02/1114 February 2011 | ADOPT ARTICLES 10/02/2011 |
14/02/1114 February 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/02/1114 February 2011 | 10/02/11 STATEMENT OF CAPITAL GBP 256.000 |
07/01/117 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
01/07/101 July 2010 | COMPANY NAME CHANGED CBJL LIMITED CERTIFICATE ISSUED ON 01/07/10 |
01/07/101 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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