Advanced company searchLink opens in new window

CAVENDISH LEARNING LIMITED

Company number 06444280

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)
25 Jan 2018 AP01 Appointment of Gemma Claire Doyle as a director on 18 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2019
24 Jan 2018 AP01 Appointment of Mr Stephen George Gerard Aiano as a director on 18 January 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
27 Apr 2017 MR01 Registration of charge 064442800004, created on 21 April 2017
07 Feb 2017 AA Accounts for a small company made up to 31 August 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
09 Aug 2016 AP01 Appointment of Mrs Deborah Joan Carr as a director on 9 August 2016
09 Aug 2016 TM01 Termination of appointment of Gerald Michael Bereika as a director on 9 August 2016
19 May 2016 AA Accounts for a small company made up to 31 August 2015
15 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
27 Feb 2015 MR01 Registration of charge 064442800003, created on 24 February 2015
05 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
23 Dec 2014 AD01 Registered office address changed from 27 Parsons Green Lane London SW6 4HH to 14-16 5Th Floor South Waterloo Place London SW1Y 4AR on 23 December 2014
19 Dec 2014 AA Accounts for a small company made up to 31 August 2014
05 Feb 2014 AA Accounts for a small company made up to 31 August 2013
13 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
24 Sep 2013 AP01 Appointment of Mr Jonathan Andrew Pickles as a director
30 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 23/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013 AA Accounts for a small company made up to 30 November 2012
01 May 2013 CERTNM Company name changed piscari learning LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-28
01 May 2013 CONNOT Change of name notice
30 Apr 2013 MR04 Satisfaction of charge 1 in full
29 Apr 2013 AP01 Appointment of Mr Gerald Michael Bereika as a director
27 Apr 2013 MR01 Registration of charge 064442800002
26 Apr 2013 TM01 Termination of appointment of Michael Lander as a director