CABOODLE TECHNOLOGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
07/03/247 March 2024 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21 |
18/04/2318 April 2023 | Current accounting period shortened from 2023-08-30 to 2023-06-30 |
10/03/2310 March 2023 | Group of companies' accounts made up to 2022-08-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with updates |
12/10/2212 October 2022 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-10-06 |
12/10/2212 October 2022 | Termination of appointment of Catherine Mary Bennett as a director on 2022-10-06 |
12/10/2212 October 2022 | Termination of appointment of Guy Thomas as a director on 2022-10-06 |
12/10/2212 October 2022 | Termination of appointment of David Ian Thackray as a director on 2022-10-06 |
12/10/2212 October 2022 | Registered office address changed from Suite 24 & 25 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2022-10-12 |
12/10/2212 October 2022 | Cessation of Catherine Mary Bennett as a person with significant control on 2022-10-06 |
12/10/2212 October 2022 | Appointment of Mr Robert Hugh Binns as a director on 2022-10-06 |
12/10/2212 October 2022 | Appointment of Mr Adam John Witherow Brown as a director on 2022-10-06 |
12/10/2212 October 2022 | Appointment of Mr Michael James Audis as a director on 2022-10-06 |
12/10/2212 October 2022 | Termination of appointment of David Gunning as a director on 2022-10-06 |
12/10/2212 October 2022 | Notification of Access Uk Ltd as a person with significant control on 2022-10-06 |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-10-06 |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
04/03/224 March 2022 | Group of companies' accounts made up to 2021-08-30 |
01/11/211 November 2021 | Satisfaction of charge 112383890001 in full |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
27/01/2127 January 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/20 |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY THOMAS / 19/11/2020 |
30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
21/02/2021 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
18/02/2018 February 2020 | 29/01/20 STATEMENT OF CAPITAL GBP 77.5 |
07/02/207 February 2020 | ADOPT ARTICLES 29/01/2020 |
05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA JEWELL |
04/02/204 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/19 |
06/11/196 November 2019 | PREVSHO FROM 31/08/2019 TO 30/08/2019 |
30/08/1930 August 2019 | Annual accounts for year ending 30 Aug 2019 |
27/03/1927 March 2019 | CURREXT FROM 31/03/2019 TO 31/08/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
16/05/1816 May 2018 | ADOPT ARTICLES 08/05/2018 |
16/05/1816 May 2018 | SUB-DIVISION 01/05/18 |
14/05/1814 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112383890001 |
09/05/189 May 2018 | 08/05/18 STATEMENT OF CAPITAL GBP 92.5 |
09/05/189 May 2018 | SUBDIVISION 01/05/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BENNETT / 08/05/2018 |
23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GUY / 06/03/2018 |
06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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