CABER INTERIORS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-16 with updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

18/10/2118 October 2021 Change of details for Mr Stevie Mcmanus as a person with significant control on 2021-01-31

View Document

18/10/2118 October 2021 Notification of Suzanne Catriona Mcmanus as a person with significant control on 2021-01-31

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 PREVSHO FROM 30/03/2020 TO 29/03/2020

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5791640002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5791640001

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 2 MARSHALL PLACE PERTH PH2 8AH SCOTLAND

View Document

06/11/176 November 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEVIE MCMANUS / 17/10/2017

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company