- 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) |
---|---|---|---|
14 Jul 2021 | MA | Memorandum and Articles of Association | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
01 Jul 2021 | AP01 | Appointment of Mrs Veronique Bernadette Claudine Marie-Pierre Sauret-Jackson as a director on 15 March 2021 | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 March 2021
|
|
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
16 Jun 2014 | CH01 | Director's details changed for Mr Andrew Joseph Stanley Dawood on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mrs Susan Rebecca Rose Dawood on 16 June 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Aug 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |