Advanced company searchLink opens in new window

CAVEAR LTD

Company number 13728071

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Mar 2026 CS01 Confirmation statement made on 26 March 2026 with no updates
26 Mar 2026 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to Unit 13, Ace Business Park Mackadown Lane Birmingham B33 0LD on 26 March 2026
30 Aug 2025 AA Micro company accounts made up to 30 November 2024
09 Apr 2025 CS01 Confirmation statement made on 9 April 2025 with no updates
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 30 November 2022
02 May 2023 AD01 Registered office address changed from 9 Elder Rise Sunderland SR3 2FS England to 128 City Road London EC1V 2NX on 2 May 2023
02 May 2023 CH01 Director's details changed for Miss Ratika Devi on 2 May 2023
02 May 2023 TM01 Termination of appointment of Vinod Anand as a director on 2 May 2023
02 May 2023 PSC04 Change of details for Miss Ratika Devi as a person with significant control on 2 May 2023
09 Apr 2023 PSC04 Change of details for Miss Ratika Devi as a person with significant control on 1 April 2023
08 Apr 2023 CH01 Director's details changed for Miss Ratika Devi on 1 April 2023
08 Apr 2023 CH01 Director's details changed for Mr Vinod Anand on 1 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
26 Mar 2023 AP01 Appointment of Mr Vinod Anand as a director on 1 January 2023
13 Dec 2022 AD01 Registered office address changed from 9 9 Elder Rise Sunderland SR3 2FS England to 9 Elder Rise Sunderland SR3 2FS on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 9 9 Elder Rise Sunderland SR3 2FS on 13 December 2022
12 Dec 2022 TM01 Termination of appointment of Vinod Anand as a director on 1 December 2022
12 Dec 2022 PSC07 Cessation of Vinod Anand as a person with significant control on 1 December 2022
15 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
10 Nov 2022 PSC01 Notification of Ratika Devi as a person with significant control on 10 November 2022
10 Nov 2022 AP01 Appointment of Miss Ratika Devi as a director on 10 November 2022
14 Jun 2022 CH01 Director's details changed for Mr Vinod Anand on 14 June 2022