CABOODLE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

06/06/256 June 2025 New

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 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

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/01/2418 January 2024 Change of details for Caboodle Technology Group Limited 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 2023-08-31 to 2023-06-30

View Document

10/03/2310 March 2023 Full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

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 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 Termination of appointment of David Gunning 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 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 Appointment of Mr Christopher Andrew Armstrong Bayne 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

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

01/11/211 November 2021 Satisfaction of charge 067846320001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/01/2121 January 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR GUY THOMAS

View Document

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

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 ADOPT ARTICLES 20/06/2018

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067846320001

View Document

09/05/189 May 2018 CESSATION OF RICHARD CHARLES RANKIN AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD RANKIN

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABOODLE TECHNOLOGY GROUP LIMITED

View Document

09/05/189 May 2018 CESSATION OF CATHERINE MARY BENNETT AS A PSC

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/11/176 November 2017 COMPANY NAME CHANGED THE SALARY EXCHANGE LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 07/01/17 STATEMENT OF CAPITAL GBP 200.00

View Document

07/11/167 November 2016 22/09/16 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

30/03/1630 March 2016 ADOPT ARTICLES 14/03/2016

View Document

10/02/1610 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

10/04/1510 April 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/01/1420 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/137 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ANN JEWELL / 07/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED DAVID GUNNING

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR RICHARD CHARLES RANKIN

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/07/1021 July 2010 PREVSHO FROM 31/01/2010 TO 31/08/2009

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR DAVID IAN THACKRAY

View Document

10/02/1010 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED EMMA ANN JEWELL

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM THE QUADRANGLE CREWE HALL WESTON ROAD CREWE CHESHIRE CW1 6UY

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED CHILDCARE SCHEME LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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