Advanced company searchLink opens in new window

CAVENDISH IMAGING LTD

Company number 06928957

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)
28 Jun 2024 AA Full accounts made up to 31 January 2024
25 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
30 Jun 2023 AA Full accounts made up to 31 January 2023
22 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
27 May 2022 PSC07 Cessation of Andrew Joseph Stanley Dawood as a person with significant control on 15 March 2022
27 May 2022 PSC07 Cessation of Susan Rebecca Rose Dawood as a person with significant control on 15 March 2022
27 May 2022 PSC02 Notification of Diagnostic Healthcare Limited as a person with significant control on 15 March 2022
13 May 2022 MR01 Registration of charge 069289570001, created on 13 May 2022
04 May 2022 CC04 Statement of company's objects
31 Mar 2022 SH08 Change of share class name or designation
30 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 January 2022
23 Mar 2022 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to The Royals 353 Altrincham Road Manchester M22 4BJ on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Veronique Bernadette Claudine Marie-Pierre Sauret-Jackson as a director on 15 March 2022
23 Mar 2022 TM01 Termination of appointment of Andrew Joseph Stanley Dawood as a director on 15 March 2022
23 Mar 2022 TM01 Termination of appointment of Susan Rebecca Rose Dawood as a director on 15 March 2022
23 Mar 2022 AP01 Appointment of Paul Michael Casey as a director on 15 March 2022
23 Mar 2022 AP01 Appointment of Ms Liat Karni as a director on 15 March 2022
25 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
14 Jul 2021 SH10 Particulars of variation of rights attached to shares
14 Jul 2021 SH08 Change of share class name or designation