CAVENDISH SEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Registered office address changed from The Old Pumphouse 1a Stonecross St. Albans AL1 4AA England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 2025-10-08 |
| 08/09/258 September 2025 New | Confirmation statement made on 2025-09-05 with updates |
| 08/09/258 September 2025 New | Registered office address changed from The Old Pumphouse Stonecross St. Albans AL1 4AA England to The Old Pumphouse 1a Stonecross St. Albans AL1 4AA on 2025-09-08 |
| 24/02/2524 February 2025 | Director's details changed for Mr Robert Jones on 2025-02-24 |
| 24/02/2524 February 2025 | Director's details changed for Mrs Sarah Elizabeth Charlotte Jones on 2025-02-24 |
| 24/02/2524 February 2025 | Director's details changed for Mrs Sarah Elizabeth Charlotte Jones on 2025-02-24 |
| 05/02/255 February 2025 | Micro company accounts made up to 2024-09-30 |
| 30/01/2530 January 2025 | Particulars of variation of rights attached to shares |
| 30/01/2530 January 2025 | Resolutions |
| 30/01/2530 January 2025 | Memorandum and Articles of Association |
| 30/01/2530 January 2025 | Change of share class name or designation |
| 08/01/258 January 2025 | Registered office address changed from Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to The Old Pumphouse Stonecross St. Albans AL1 4AA on 2025-01-08 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/05/2423 May 2024 | Micro company accounts made up to 2023-09-30 |
| 23/04/2423 April 2024 | Director's details changed for Mr Robert Jones on 2024-04-23 |
| 22/11/2322 November 2023 | Registered office address changed from 72 London Road St Albans Herts AL1 1NS England to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 2023-11-22 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
| 18/09/2318 September 2023 | Withdrawal of the persons' with significant control register information from the public register |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 19/05/2219 May 2022 | Micro company accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 22/09/2122 September 2021 | Register inspection address has been changed from 207 Regent Street 3rd Floor London W1B 3HH England to 8 Ivory Close St. Albans Hertfordshire AL4 0GU |
| 21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
| 13/04/2013 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHARLOTTE JONES / 10/03/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JONES / 10/03/2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 8 IVORY CLOSE ST. ALBANS AL4 0GU ENGLAND |
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JONES / 10/03/2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM (3RD FLOOR) 207 REGENT STREET LONDON W1B 3HH ENGLAND |
| 07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JONES / 02/07/2018 |
| 20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
| 21/08/1821 August 2018 | SAIL ADDRESS CREATED |
| 21/08/1821 August 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 02/08/182 August 2018 | DIRECTOR APPOINTED MRS SARAH ELIZABETH CHARLOTTE JONES |
| 09/03/189 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 06/09/166 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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