Advanced company searchLink opens in new window

CAVENDISH CAPITAL MARKETS LIMITED

Company number 06198898

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)
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
16 Oct 2019 MR04 Satisfaction of charge 1 in full
11 Oct 2019 AP03 Appointment of Amy Louise Ruprai as a secretary on 11 October 2019
18 Sep 2019 AA Full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
30 Jan 2019 TM01 Termination of appointment of Joseph Nigel David Stelzer as a director on 24 January 2019
06 Dec 2018 TM02 Termination of appointment of Mark Davis Tubby as a secretary on 5 December 2018
05 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
05 Dec 2018 AP01 Appointment of Mr Joseph Nigel David Stelzer as a director on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Mark Davis Tubby as a director on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Vinodka Murria as a director on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Jonathan Paul Moulton as a director on 5 December 2018
27 Nov 2018 PSC02 Notification of Finncap Group Limited as a person with significant control on 22 November 2018
27 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 27 November 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 1,206,538.26
03 Sep 2018 MR04 Satisfaction of charge 061988980002 in full
13 Aug 2018 AA Full accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
14 May 2018 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,179,510.79
24 Jan 2018 AP01 Appointment of Ms Vinodka Murria as a director on 22 January 2018
28 Sep 2017 AA Full accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
09 May 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,177,010.79
19 Jan 2017 SH06 Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 1,174,510.79
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 1,194,510.79