Advanced company searchLink opens in new window

CAVENDISH CAPITAL HOLDINGS LIMITED

Company number 11616269

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)
02 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
15 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 Apr 2021 PSC04 Change of details for Mr Nadir Lalani as a person with significant control on 28 April 2021
28 Apr 2021 PSC04 Change of details for Mr Hussein Lalani as a person with significant control on 28 April 2021
28 Apr 2021 PSC04 Change of details for Aiysha Lalani as a person with significant control on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Hussein Lalani on 28 April 2021
01 Mar 2021 AD01 Registered office address changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 159 High Street Barnet EN5 5SU on 1 March 2021
18 Feb 2021 TM01 Termination of appointment of Nadir Lalani as a director on 16 February 2021
11 Dec 2020 AP01 Appointment of Mr Hussein Lalani as a director on 23 November 2020
11 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Dec 2019 CS01 Confirmation statement made on 9 October 2019 with updates
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 200
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 1,000,300
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 500,300
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 300
07 Nov 2019 PSC01 Notification of Aiysha Lalani as a person with significant control on 10 October 2018
07 Nov 2019 PSC01 Notification of Nadir Lalani as a person with significant control on 10 October 2018
07 Nov 2019 PSC04 Change of details for Mr Hussein Lalani as a person with significant control on 10 October 2018