CAHOOTS BUSINESS CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

09/12/249 December 2024 Director's details changed for Miss Julie Faith Eve Conway on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Miss Julie Faith Eve Conway as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Unit 4, the Beech Tree Elmhurst Business Park New Farm Lichfield West Midlands WS13 8EX United Kingdom to 17 Vallentin Way Lichfield Staffordshire WS13 7TE on 2024-12-09

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

24/05/2424 May 2024 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Unit 4, the Beech Tree Elmhurst Business Park New Farm Lichfield West Midlands WS13 8EX on 2024-05-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from Meriden House, 6 Great Cornbow, Halesowen Great Cornbow Halesowen B63 3AB England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-19

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

08/04/228 April 2022 Change of details for Miss Julie Faith Eve Conway as a person with significant control on 2022-04-05

View Document

08/04/228 April 2022 Director's details changed for Miss Julie Faith Eve Conway on 2022-04-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

01/02/221 February 2022 Change of details for Miss Julie Faith Eve Conway as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Director's details changed for Miss Julie Faith Eve Conway on 2022-01-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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