Advanced company searchLink opens in new window

31A NEW CAVENDISH COMPANY LIMITED

Company number 02880042

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)
30 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 3
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Mar 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 3
08 Mar 2015 TM01 Termination of appointment of Anabel Kate Hoult as a director on 25 November 2014
08 Mar 2015 AP01 Appointment of Miss Jacqueline Sophia Lyons as a director on 25 November 2014
08 Mar 2015 AP01 Appointment of Mr Alessandro Fabrini as a director on 25 November 2014
08 Mar 2015 TM01 Termination of appointment of James Stewart Light as a director on 25 November 2014
08 Mar 2015 TM02 Termination of appointment of Anabel Kate Hoult as a secretary on 25 November 2014
08 Mar 2015 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Milroy House Sayers Lane Tenterden Kent TN30 6BW on 8 March 2015