Advanced company searchLink opens in new window

CAVALIER FILMS LIMITED

Company number 11969183

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-29
  • GBP 2