CABOODLE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-06-30 |
06/06/256 June 2025 New | |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-07 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 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
18/01/2418 January 2024 | Change of details for Caboodle Technology Group Limited 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 2023-08-31 to 2023-06-30 |
10/03/2310 March 2023 | Full accounts made up to 2022-08-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
12/10/2212 October 2022 | Appointment of Mr Robert Hugh Binns 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 | Termination of appointment of David Gunning 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 | 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 | Appointment of Mr Christopher Andrew Armstrong Bayne 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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/03/224 March 2022 | Full accounts made up to 2021-08-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
01/11/211 November 2021 | Satisfaction of charge 067846320001 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/01/2121 January 2021 | FULL ACCOUNTS MADE UP TO 31/08/20 |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY THOMAS / 19/11/2020 |
19/11/2019 November 2020 | DIRECTOR APPOINTED MR GUY THOMAS |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY THOMAS / 19/11/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA JEWELL |
04/02/204 February 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/03/195 March 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
29/06/1829 June 2018 | ADOPT ARTICLES 20/06/2018 |
14/05/1814 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067846320001 |
09/05/189 May 2018 | CESSATION OF RICHARD CHARLES RANKIN AS A PSC |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RANKIN |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABOODLE TECHNOLOGY GROUP LIMITED |
09/05/189 May 2018 | CESSATION OF CATHERINE MARY BENNETT AS A PSC |
04/05/184 May 2018 | FULL ACCOUNTS MADE UP TO 31/08/17 |
27/03/1827 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
06/11/176 November 2017 | COMPANY NAME CHANGED THE SALARY EXCHANGE LIMITED CERTIFICATE ISSUED ON 06/11/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | FULL ACCOUNTS MADE UP TO 31/08/16 |
15/02/1715 February 2017 | 07/01/17 STATEMENT OF CAPITAL GBP 200.00 |
07/11/167 November 2016 | 22/09/16 STATEMENT OF CAPITAL GBP 100 |
24/05/1624 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
30/03/1630 March 2016 | ADOPT ARTICLES 14/03/2016 |
10/02/1610 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
07/06/157 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
10/04/1510 April 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/01/1420 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/03/137 March 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
02/02/122 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA ANN JEWELL / 07/01/2011 |
21/02/1121 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
17/01/1117 January 2011 | DIRECTOR APPOINTED DAVID GUNNING |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/08/1024 August 2010 | DIRECTOR APPOINTED MR RICHARD CHARLES RANKIN |
22/07/1022 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
21/07/1021 July 2010 | PREVSHO FROM 31/01/2010 TO 31/08/2009 |
28/06/1028 June 2010 | DIRECTOR APPOINTED MR DAVID IAN THACKRAY |
10/02/1010 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
13/07/0913 July 2009 | DIRECTOR APPOINTED EMMA ANN JEWELL |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM THE QUADRANGLE CREWE HALL WESTON ROAD CREWE CHESHIRE CW1 6UY |
27/02/0927 February 2009 | COMPANY NAME CHANGED CHILDCARE SCHEME LIMITED CERTIFICATE ISSUED ON 02/03/09 |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CABOODLE TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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