Advanced company searchLink opens in new window

CAVALIER COMMUNICATIONS LIMITED

Company number 10612960

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)
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 PSC04 Change of details for Mr Adam Christian Townsend as a person with significant control on 6 November 2020
16 Oct 2020 CH01 Director's details changed for Mr John Mizutani on 14 October 2020
03 Jul 2020 AD01 Registered office address changed from 7 Carlisle Street Suite 5 London W1D 3BW United Kingdom to Flat 1, Reynolds House Erasmus Street London SW1P 4HP on 3 July 2020
28 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
28 Nov 2019 PSC04 Change of details for Mr. Adam Christian Townsend as a person with significant control on 6 November 2019
28 Nov 2019 CH01 Director's details changed for Mr John Mizutani on 6 November 2019
28 Nov 2019 AD01 Registered office address changed from Hampton House, High Street East Grinstead West Sussex RH19 3AW United Kingdom to 7 Carlisle Street Suite 5 London W1D 3BW on 28 November 2019
28 Nov 2019 CH01 Director's details changed for John Mizulani on 26 November 2018
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with updates
11 Jan 2018 SH02 Sub-division of shares on 10 December 2017
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 December 2017
  • GBP 113.636
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 618 of act 2006 10/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 AP01 Appointment of Jeroen Maria Singh Sibia as a director on 10 December 2017
08 Jan 2018 AP01 Appointment of John Mizulani as a director on 10 December 2017
10 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-10
  • GBP 100