Advanced company searchLink opens in new window

CAVENDISH SECRETARIAL SERVICES LIMITED

Company number 03798707

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)
31 Dec 2024 AA Total exemption full accounts made up to 5 April 2024
11 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 5 April 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 5 April 2022
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 5 April 2021
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 5 April 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 5 April 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 5 April 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 5 April 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC07 Cessation of Elizabeth Sarah Juliet Whitaker as a person with significant control on 6 April 2016
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
11 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
12 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
05 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
16 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 1,000
16 Aug 2014 CH01 Director's details changed for Mr David Herbert Seal on 1 February 2014
10 Feb 2014 AD01 Registered office address changed from the White House West Dean Salisbury Wiltshire SP5 1HN on 10 February 2014