CABERA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/04/2523 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr John Stephen Fletcher on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Mrs Louise Fletcher on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Mrs Chantelle Louise Cabera on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mrs Chantelle Louise Cabera as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mr John Stephen Fletcher as a person with significant control on 2025-04-01

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

22/08/2422 August 2024 Notification of John Stephen Fletcher as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Cessation of Louise Fletcher as a person with significant control on 2024-08-22

View Document

02/07/242 July 2024 Director's details changed for Mrs Louise Fletcher on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/04/244 April 2024 Director's details changed for Mrs Chantelle Louise Cabera on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mrs Chantelle Louise Cabera as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/01/2411 January 2024 Appointment of Mrs Louise Fletcher as a director on 2024-01-01

View Document

30/11/2330 November 2023 Director's details changed for Mr John Stephen Fletcher on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from 29 st. Bartholomews Monkston Milton Keynes MK10 9FJ United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2023-11-30

View Document

24/08/2324 August 2023 Appointment of Mr John Stephen Fletcher as a director on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

24/12/1924 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FLETCHER

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE LOUISE CABERA

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR JOHN STEPHEN FLETCHER

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR JOHN STEPHEN FLETCHER

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE CABERA

View Document

27/06/1627 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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