- Company Overview for CAVALIER FILMS LIMITED (11969183)
- Filing history for CAVALIER FILMS LIMITED (11969183)
- People for CAVALIER FILMS LIMITED (11969183)
- Charges for CAVALIER FILMS LIMITED (11969183)
- More for CAVALIER FILMS LIMITED (11969183)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
17 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Mar 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
18 Dec 2020 | MR01 | Registration of charge 119691830001, created on 15 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 119691830002, created on 15 December 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Ged Doherty on 22 June 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
15 Nov 2019 | PSC07 | Cessation of Trish Deen Chetty as a person with significant control on 5 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Ged Doherty as a person with significant control on 5 November 2019 | |
15 Nov 2019 | PSC02 | Notification of Raindog Films Limited as a person with significant control on 5 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 20 Old Compton Street London W1D 4TW England to 107 Promenade Cheltenham GL50 1NW on 15 November 2019 | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|