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)
11 Nov 2021 TM01 Termination of appointment of Stephen Laurence Hunt as a director on 9 November 2021
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 TM01 Termination of appointment of Van Sheldon Greaves as a director on 7 November 2021
06 Sep 2021 AD01 Registered office address changed from 21 Western Avenue Ashford TN23 1LY England to Upper Office Shottenden Manor Lenacre Street Ashford Kent TN25 4JR on 6 September 2021
13 Aug 2021 CH01 Director's details changed for Mr Stephen Laurence Hunt on 12 August 2021
13 Aug 2021 PSC04 Change of details for Mr Stephen Laurence Hunt as a person with significant control on 12 August 2021
30 Jul 2021 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 21 Western Avenue Ashford TN23 1LY on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Kevin Norville as a person with significant control on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Van Greaves as a person with significant control on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Stephen Laurence Hunt as a person with significant control on 30 July 2021
30 Jun 2021 PSC04 Change of details for Mr Stephen Hunt as a person with significant control on 30 June 2021
23 Jun 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with updates
12 Feb 2021 PSC01 Notification of Van Greaves as a person with significant control on 26 June 2020
12 Feb 2021 PSC01 Notification of Stephen Hunt as a person with significant control on 26 June 2020
12 Feb 2021 PSC04 Change of details for Mr Kevin Norville as a person with significant control on 26 June 2020
08 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2020
  • GBP 23,550
23 May 2020 CH01 Director's details changed for Mr Kevin Norville on 23 May 2020
22 May 2020 CH01 Director's details changed for Mr Stephen Laurence Hunt on 20 May 2020
22 May 2020 CH01 Director's details changed for Mr Van Sheldon Greaves on 20 May 2020
11 May 2020 AD01 Registered office address changed from 3 Queens Street Ashford Kent TN23 1RF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 11 May 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2020
14 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-14
  • GBP 12,000