CABOODLE BUSINESS SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Certificate of change of name |
20/01/2520 January 2025 | Termination of appointment of Hannah Walton as a director on 2025-01-06 |
20/01/2520 January 2025 | Registered office address changed from 4 Mill Lake Factory Hill Bourton Dorset SP8 5FS England to 15 Potters Way Laverstock Salisbury SP1 1PY on 2025-01-20 |
20/01/2520 January 2025 | Appointment of Mr Ian Rowe as a director on 2025-01-08 |
20/01/2520 January 2025 | Appointment of Mrs Rosalyn Eyers as a director on 2025-01-08 |
20/01/2520 January 2025 | Appointment of Mrs Caroline Livesey as a director on 2025-01-08 |
20/01/2520 January 2025 | Director's details changed for Mrs Karen Fletcher on 2025-01-20 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with updates |
20/01/2520 January 2025 | Notification of Ian Rowe as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Change of details for Mrs Karen Fletcher as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Cessation of Hannah Walton as a person with significant control on 2025-01-20 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Director's details changed for Miss Hannah Walton on 2023-03-15 |
15/03/2315 March 2023 | Change of details for Miss Hannah Walton as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Registered office address changed from 5 Hillside Close Mere Wiltshire BA12 6LB United Kingdom to 4 Mill Lake Factory Hill Bourton Dorset SP8 5FS on 2023-03-15 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/08/1810 August 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
26/04/1826 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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