- Company Overview for CAVENDISH IMAGING LTD (06928957)
- Filing history for CAVENDISH IMAGING LTD (06928957)
- People for CAVENDISH IMAGING LTD (06928957)
- Charges for CAVENDISH IMAGING LTD (06928957)
- More for CAVENDISH IMAGING LTD (06928957)
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
|
|
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 |