THE CAVAN CONNECTION LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 CESSATION OF MICHAEL DARREN DAVIDSON AS A PSC

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CESSATION OF AHMET DENIZER AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR AHMET DENIZER

View Document

28/08/1828 August 2018 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIDSON

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET DENIZER

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR AHMET DENIZER

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR MICHAEL DARREN DAVIDSON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MILTIADES MALLOURIDES

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED CLAYTON COPYWRITING LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

10/03/1710 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR KYLIE CLAYTON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MILTIADES PHILIPPON MALLOURIDES

View Document

26/10/1626 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM, 7 CHARTFIELD SQUARE, PUTNEY, LONDON, SW15 6DR

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 63 BALLATER ROAD, LONDON, SW2 5QX, UNITED KINGDOM

View Document

19/01/1119 January 2011 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