CAVENDISH TIS LTD

09347754
58 BUCKINGHAM GATE LONDON ENGLAND SW1E 6AJ

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Termination of appointment of director (Jonathan Andrew Pickles) 1 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2024 accounts Annual Accounts 7 Buy now
11 Apr 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 7 Buy now
17 Feb 2023 officers Change of particulars for director (Emily Elizabeth Richards) 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2022 mortgage Registration of a charge 114 Buy now
17 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2022 accounts Annual Accounts 8 Buy now
21 Apr 2022 officers Appointment of director (Emily Elizabeth Richards) 2 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 officers Change of particulars for director (Mr Jonathan Andrew Pickles) 2 Buy now
18 Nov 2021 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
11 May 2021 accounts Annual Accounts 8 Buy now
29 Mar 2021 mortgage Registration of a charge 59 Buy now
17 Feb 2021 mortgage Registration of a charge 58 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 accounts Annual Accounts 6 Buy now
28 Jan 2020 officers Appointment of director (Mr Simon Coles) 2 Buy now
21 Jan 2020 officers Termination of appointment of director (Deborah Joan Carr) 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 mortgage Registration of a charge 18 Buy now
23 May 2019 accounts Annual Accounts 8 Buy now
13 May 2019 officers Termination of appointment of director (Tanya Ann Moran) 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2018 accounts Annual Accounts 13 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 mortgage Registration of a charge 57 Buy now
03 Feb 2017 accounts Annual Accounts 6 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 officers Appointment of director (Mrs Deborah Joan Carr) 2 Buy now
27 May 2016 accounts Annual Accounts 11 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
03 Jun 2015 capital Return of Allotment of shares 4 Buy now
01 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Feb 2015 mortgage Registration of a charge 30 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Jan 2015 capital Return of Allotment of shares 4 Buy now
26 Jan 2015 resolution Resolution 21 Buy now
16 Jan 2015 mortgage Registration of a charge 30 Buy now
15 Jan 2015 officers Appointment of director (Ms Tanya Ann Moran) 2 Buy now
09 Dec 2014 incorporation Incorporation Company 16 Buy now