- Company Overview for CAVALIER COMMUNICATIONS LIMITED (10612960)
- Filing history for CAVALIER COMMUNICATIONS LIMITED (10612960)
- People for CAVALIER COMMUNICATIONS LIMITED (10612960)
- More for CAVALIER COMMUNICATIONS LIMITED (10612960)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
30 Nov 2024 | SH08 | Change of share class name or designation | |
30 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
31 Mar 2023 | AD01 | Registered office address changed from 21 Ernle Road London SW20 0HH England to Flat a, 15 Thicket Road London SE20 8DB on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from Flat a, 15 Thicket Road London SE20 8DB England to 21 Ernle Road London SW20 0HH on 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Adam Christian Townsend on 31 March 2023 | |
31 Mar 2023 | PSC04 | Change of details for Mr Adam Christian Townsend as a person with significant control on 31 March 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
21 Nov 2022 | TM01 | Termination of appointment of John Mizutani as a director on 18 November 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 21 Ernle Road London SW20 0HH England to Flat a, 15 Thicket Road London SE20 8DB on 4 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr Adam Christian Townsend on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Mr Adam Christian Townsend as a person with significant control on 4 October 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Adam Christian Townsend on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 2 Byne Road London SE26 5JE England to 21 Ernle Road London SW20 0HH on 5 September 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mr Adam Christian Townsend as a person with significant control on 5 September 2022 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Jeroen Maria Singh Sibia as a director on 16 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
23 Sep 2021 | CH01 | Director's details changed for Mr Adam Christian Townsend on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from Flat 1, Reynolds House Erasmus Street London SW1P 4HP England to 2 Byne Road London SE26 5JE on 23 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Adam Christian Townsend as a person with significant control on 23 September 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 |