CAVENDISH WARE INTERNATIONAL LIMITED

3 Moorgate Place, London, EC2R 6EA, England
StatusACTIVE
Company No.07845195
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAVENDISH WARE INTERNATIONAL LIMITED is an active private limited company with number 07845195. It was incorporated 12 years, 6 months, 24 days ago, on 11 November 2011. The company address is 3 Moorgate Place, London, EC2R 6EA, England.



Company Fillings

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cavendish Ware Limited

Change date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-15

New address: 3 Moorgate Place London EC2R 6EA

Old address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregor Angus Reid

Change date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregor Angus Reid

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Adrian Marcus Michael Ware

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Gregor Angus Reid

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cavendish Ware Limited

Change date: 2019-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregor Reid

Cessation date: 2019-11-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Mr Adrian Marcus Michael Ware

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Andrew David Bladon

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregor Reid

Change date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Gregor Angus Reid

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-07

Officer name: Mr Adrian Marcus Michael Ware

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Marcus Michael Ware

Change date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-11

Officer name: Adrian Marcus Michael Ware

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregor Angus Reid

Change date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-11

Officer name: Andrew David Bladon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England

New address: 8Th Floor Becket House 36 Old Jewry London EC2R 8DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Gregor Angus Reid

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Adrian Marcus Michael Ware

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-12

Officer name: Andrew David Bladon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD

Change date: 2014-07-17

Old address: 4Th Floor 5-7 John Prince's Street London W1G 0JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 30 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM SZTEJNO LTD

23 WYKEHAM STREET,LIVERPOOL,L4 1QY

Number:10344655
Status:ACTIVE
Category:Private Limited Company

ANALYTICAL TESTING LABORATORIES (UK) LIMITED

6 THE FRONT,DARLINGTON,DL2 1AP

Number:09507779
Status:ACTIVE
Category:Private Limited Company

CROSSWAYS HOUSING REGENERATION LTD

35 THORNE ROAD,DONCASTER,DN1 2HD

Number:09035304
Status:ACTIVE
Category:Private Limited Company

DSB WEALTH LTD

24 DEVANHA TERRACE,ABERDEEN,AB11 7TW

Number:SC561673
Status:ACTIVE
Category:Private Limited Company

GRAEME REID HAIR STUDIO LIMITED

381 BYRES ROAD,,G12 8AU

Number:SC218119
Status:ACTIVE
Category:Private Limited Company
Number:CE013519
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source