CAVENDISH GROUP INTERNATIONAL LIMITED
Company number 03617361
- Company Overview for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- Filing history for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- People for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- Charges for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
- More for CAVENDISH GROUP INTERNATIONAL LIMITED (03617361)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
03 Sep 2024 | CH01 | Director's details changed for Adam Jan Soroka on 28 February 2020 | |
03 Sep 2024 | PSC04 | Change of details for Mr Matthew John Astill as a person with significant control on 14 July 2022 | |
15 Jul 2024 | AD01 | Registered office address changed from 9 9 Bridge Street Walton on Thames Surrey KT12 1AE England to 9 Bridge Street Walton-on-Thames Surrey KT12 1AE on 15 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 2nd Floor Front 116-118 Chancery Lane London WC2A 1PP England to 9 9 Bridge Street Walton on Thames Surrey KT12 1AE on 3 July 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
12 Sep 2022 | CH01 | Director's details changed for Mr Matthew John Astill on 14 July 2022 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
12 Feb 2020 | TM01 | Termination of appointment of Mario Roberto Palencia as a director on 1 October 2019 | |
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | TM02 | Termination of appointment of Theresa Cairns as a secretary on 15 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
23 Feb 2017 | AD01 | Registered office address changed from 18 Buckingham Gate London SW1B 6LB to 2nd Floor Front 116-118 Chancery Lane London WC2A 1PP on 23 February 2017 |