Advanced company searchLink opens in new window

CAVENDISH BIOTECHNOLOGY LTD

Company number 12316036

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)
13 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
28 Oct 2024 PSC05 Change of details for Cavendish Biotec Group Management Ltd as a person with significant control on 25 October 2024
28 Oct 2024 AD01 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 28 October 2024
03 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
11 Apr 2024 CH01 Director's details changed for Mr Kevin John Norville on 27 March 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 PSC07 Cessation of Kevin Norville as a person with significant control on 3 April 2023
25 Aug 2023 PSC02 Notification of Cavendish Biotec Group Management Ltd as a person with significant control on 3 April 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2023 SH10 Particulars of variation of rights attached to shares
30 Jan 2023 CH01 Director's details changed for Mr Kevin Norville on 1 January 2023
30 Jan 2023 PSC04 Change of details for Mr Kevin Norville as a person with significant control on 1 January 2023
25 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CH01 Director's details changed for Mr Kevin Norville on 18 May 2022
26 May 2022 PSC04 Change of details for Mr Kevin Norville as a person with significant control on 18 May 2022
26 May 2022 AD01 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 26 May 2022
02 Dec 2021 PSC07 Cessation of Van Greaves as a person with significant control on 9 November 2021
02 Dec 2021 PSC07 Cessation of Stephen Laurence Hunt as a person with significant control on 9 November 2021
02 Dec 2021 PSC04 Change of details for Mr Kevin Norville as a person with significant control on 9 November 2021
02 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with updates
29 Nov 2021 CH01 Director's details changed for Mr Kevin Norville on 29 November 2021
29 Nov 2021 PSC04 Change of details for Mr Kevin Norville as a person with significant control on 29 November 2021
29 Nov 2021 AD01 Registered office address changed from Upper Office Shottenden Manor Lenacre Street Ashford Kent TN25 4JR United Kingdom to 42 Cudworth Road Ashford Kent TN24 0BG on 29 November 2021