Advanced company searchLink opens in new window

CAVE OF WONDERS LTD.

Company number 10752403

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)
01 Dec 2023 AD01 Registered office address changed from 2 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 1 December 2023
28 Nov 2023 AD01 Registered office address changed from 38 Grainger Street Newcastle upon Tyne NE1 5JG England to 2 Wenlock Road London N1 7GU on 28 November 2023
28 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 CH01 Director's details changed for Mr Peter James Dobson on 23 January 2023
02 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
02 Aug 2022 PSC05 Change of details for Geek Retail Group Limited as a person with significant control on 27 September 2021
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Nov 2021 PSC02 Notification of Geek Retail Group Limited as a person with significant control on 27 September 2021
22 Oct 2021 PSC07 Cessation of Peter James Dobson as a person with significant control on 27 September 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 AD01 Registered office address changed from 162 Thornton Road Fallowfield Manchester M14 7WS United Kingdom to 38 Grainger Street Newcastle upon Tyne NE1 5JG on 13 July 2020
08 Jul 2020 PSC07 Cessation of Stephen William Pearce as a person with significant control on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Stephen William Pearce as a director on 8 July 2020
08 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
06 Jul 2020 AP01 Appointment of Mr Peter James Dobson as a director on 6 July 2020
06 Jul 2020 PSC01 Notification of Peter James Dobson as a person with significant control on 6 July 2020
08 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
03 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-03
  • GBP 1