CAYENNE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-02-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 COMPANY NAME CHANGED CREST PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

29/02/2029 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP BENGER

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL KUMAR MALHOTRA

View Document

29/02/2029 February 2020 CESSATION OF PHILIP BENGER AS A PSC

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/02/199 February 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP BENGER / 09/02/2019

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM C/O DELTA HOUSE LIMITED PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BENGER / 02/07/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESENT HARROW HA1 2SP ENGLAND

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP BENGER / 02/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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