Advanced company searchLink opens in new window

CAVA MIDCO 2 LIMITED

Company number 12117377

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)
26 Jan 2024 AP01 Appointment of Mr Nicholas Daniel Spencer Yeates as a director on 11 December 2023
22 Jan 2024 TM01 Termination of appointment of Quentin Mark Brocklebank as a director on 30 October 2023
01 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
19 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
06 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 May 2021 AA Group of companies' accounts made up to 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with updates
04 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
26 May 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 December 2019
18 Nov 2019 AP01 Appointment of Quentin Mark Brocklebank as a director on 13 November 2019
18 Nov 2019 TM01 Termination of appointment of David Stuart Gilbertson as a director on 13 November 2019
14 Oct 2019 MR01 Registration of charge 121173770001, created on 8 October 2019
28 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2019
  • GBP 920.00
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 920
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2019.
05 Aug 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
05 Aug 2019 AD01 Registered office address changed from 24 Grosvenor Street London W1K 4QN England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Peter William Ralph as a director on 1 August 2019
05 Aug 2019 TM01 Termination of appointment of Adam Maidment as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr David Stuart Gilbertson as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Michael James Douglas Woolfrey as a director on 1 August 2019
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP .02