AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 7th, December 2023
| accounts
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/14
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 9th, November 2022
| accounts
|
Free Download
(59 pages)
|
TM01 |
2022/08/31 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/08/17 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/14
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/03/24 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(59 pages)
|
PSC05 |
Change to a person with significant control 2021/09/10
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/09/10
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/09/10
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/23
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/10
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates 2020/08/14
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/12/10.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/10.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with updates 2018/08/14
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates 2017/08/14
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(76 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 12th, August 2016
| accounts
|
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/12/31.
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/21. New Address: 3rd Floor, 25 Park Lane London W1K 1RA. Previous address: , C/O Herbert Smith Freehills Llp, Exchange House Primrose Street, London, EC2A 2EG
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2015/08/31 to 2015/12/31
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/04/16 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/14 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
15786353.14 USD is the capital in company's statement on 2015/09/08
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 4th, June 2015
| incorporation
|
Free Download
(24 pages)
|
CERTNM |
Company name changed cavendish global LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 29th, May 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
15786353.14 USD is the capital in company's statement on 2015/04/16
filed on: 29th, May 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/04/16 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/04/16 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/04/16 - the day director's appointment was terminated
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/16.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/06. New Address: C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG. Previous address: Level 1 Exchange House Primrose Street London EC2A 2EG United Kingdom
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/06. New Address: C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG. Previous address: 25 3rd Floor, 25 Park Lane London W1K 1RA England
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
SH01 |
15700003.14 USD is the capital in company's statement on 2014/12/16
filed on: 10th, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, February 2015
| resolution
|
|
AP01 |
New director appointment on 2014/08/22.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/22.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(29 pages)
|