Advanced company searchLink opens in new window

26 NEW CAVENDISH STREET LIMITED

Company number 00547022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
15 Oct 2024 AA Total exemption full accounts made up to 24 March 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 24 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 24 March 2022
03 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 24 March 2021
19 Apr 2021 PSC01 Notification of Joshua David Mintz as a person with significant control on 20 May 2020
19 Apr 2021 PSC07 Cessation of Philippa Mintz as a person with significant control on 20 May 2020
19 Apr 2021 PSC01 Notification of Samuel Louis Mintz as a person with significant control on 20 May 2020
05 Feb 2021 PSC07 Cessation of Richard Bruce Mintz Obe as a person with significant control on 13 March 2020
03 Feb 2021 CH01 Director's details changed for Mr Samuel Louis Mintz on 15 August 2019
03 Feb 2021 CH01 Director's details changed for Mr Joshua David Mintz on 2 June 2020
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Dec 2020 AA Full accounts made up to 24 March 2020
31 Mar 2020 TM01 Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020
25 Feb 2020 CH01 Director's details changed for Joshua Mintz on 25 February 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Nov 2019 CH01 Director's details changed for Mr Richard Bruce Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Samuel Louis Mintz on 26 November 2019
26 Nov 2019 PSC04 Change of details for Mrs Philippa Mintz as a person with significant control on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mrs Philippa Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Joshua Mintz on 26 November 2019
26 Nov 2019 PSC04 Change of details for Mr Richard Bruce Mintz Obe as a person with significant control on 26 November 2019