Advanced company searchLink opens in new window

65 NEW CAVENDISH STREET MANAGEMENT LIMITED

Company number 09195403

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)
09 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Sep 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
21 Feb 2024 AP01 Appointment of Mrs Alina Uspenskaya as a director on 13 February 2024
21 Feb 2024 TM01 Termination of appointment of Anton Fedun as a director on 13 February 2024
20 Feb 2024 TM02 Termination of appointment of Avs Secretaries Ltd as a secretary on 20 February 2023
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from C/O Avs Secretaries Limited 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom to C/O Avs Secretaries Limited Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
02 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 2 September 2019
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
24 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
28 Mar 2018 PSC02 Notification of Ulysses Nominee Limited as a person with significant control on 6 April 2017
28 Mar 2018 PSC01 Notification of Anton Fedun as a person with significant control on 6 April 2017
07 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Oct 2016 CH01 Director's details changed for Mr Anton Fedun on 18 October 2016