Advanced company searchLink opens in new window

DRV CAVENDISH LIMITED

Company number 09398141

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)
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
30 Oct 2018 CH01 Director's details changed for Mr Kirankumar Chandrakant Patel on 11 August 2018
30 Oct 2018 CH01 Director's details changed for Mr Kirankumar Chandrakant Patel on 11 August 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
31 May 2017 AD01 Registered office address changed from 9 Boulters Court Maidenhead SL6 8th England to 3 Penrose Mead Penrose Mead Writtle Chelmsford CM1 3GD on 31 May 2017
25 Apr 2017 AD01 Registered office address changed from 81a Nelson Road Rayleigh Essex SS6 8HQ United Kingdom to 9 Boulters Court Maidenhead SL6 8th on 25 April 2017
27 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
16 Feb 2016 AP03 Appointment of Mr Dilipkumar Jayantilal Patel as a secretary on 3 November 2015
16 Feb 2016 TM02 Termination of appointment of Raktadantikaben Patel as a secretary on 3 November 2015