CABOODLE TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

07/03/247 March 2024 Change of details for Access Uk Ltd as a person with significant control on 2023-04-21

View Document

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

View Accounts

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

View Document

18/04/2318 April 2023 Current accounting period shortened from 2023-08-30 to 2023-06-30

View Document

10/03/2310 March 2023 Group of companies' accounts made up to 2022-08-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

12/10/2212 October 2022 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-10-06

View Document

12/10/2212 October 2022 Termination of appointment of Catherine Mary Bennett as a director on 2022-10-06

View Document

12/10/2212 October 2022 Termination of appointment of Guy Thomas as a director on 2022-10-06

View Document

12/10/2212 October 2022 Termination of appointment of David Ian Thackray as a director on 2022-10-06

View Document

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

View Document

12/10/2212 October 2022 Cessation of Catherine Mary Bennett as a person with significant control on 2022-10-06

View Document

12/10/2212 October 2022 Appointment of Mr Robert Hugh Binns as a director on 2022-10-06

View Document

12/10/2212 October 2022 Appointment of Mr Adam John Witherow Brown as a director on 2022-10-06

View Document

12/10/2212 October 2022 Appointment of Mr Michael James Audis as a director on 2022-10-06

View Document

12/10/2212 October 2022 Termination of appointment of David Gunning as a director on 2022-10-06

View Document

12/10/2212 October 2022 Notification of Access Uk Ltd as a person with significant control on 2022-10-06

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

04/03/224 March 2022 Group of companies' accounts made up to 2021-08-30

View Document

01/11/211 November 2021 Satisfaction of charge 112383890001 in full

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

27/01/2127 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/20

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY THOMAS / 19/11/2020

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2018 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 77.5

View Document

07/02/207 February 2020 ADOPT ARTICLES 29/01/2020

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA JEWELL

View Document

04/02/204 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/19

View Document

06/11/196 November 2019 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

27/03/1927 March 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

16/05/1816 May 2018 ADOPT ARTICLES 08/05/2018

View Document

16/05/1816 May 2018 SUB-DIVISION 01/05/18

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112383890001

View Document

09/05/189 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 92.5

View Document

09/05/189 May 2018 SUBDIVISION 01/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BENNETT / 08/05/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GUY / 06/03/2018

View Document

06/03/186 March 2018 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