CAIN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Resolutions

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

20/03/2420 March 2024 Change of share class name or designation

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Luke Francis Cain on 2024-03-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Registration of charge 094744290003, created on 2024-01-25

View Document

28/01/2428 January 2024 Change of share class name or designation

View Document

26/01/2426 January 2024 Registration of charge 094744290002, created on 2024-01-25

View Document

08/01/248 January 2024 Appointment of Mr Ben Goodwin as a director on 2024-01-05

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Registration of charge 094744290001, created on 2023-03-24

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

05/10/225 October 2022 Change of share class name or designation

View Document

07/04/227 April 2022 Termination of appointment of Estate of Bernard Cain as a director on 2021-11-03

View Document

04/03/224 March 2022 Director's details changed for Mr Stuart Francis Cain on 2022-01-01

View Document

04/03/224 March 2022 Change of details for Mr Stuart Francis Cain as a person with significant control on 2022-01-01

View Document

04/03/224 March 2022 Director's details changed for Mrs Julie Cain on 2022-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/06/2019 TO 31/01/2019

View Document

19/12/1919 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS JULIE CAIN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR LUKE FRANCIS CAIN

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 ADOPT ARTICLES 09/03/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CAIN / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CAIN / 19/04/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

07/04/167 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 ADOPT ARTICLES 27/05/2015

View Document

08/05/158 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 2000

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR BERNARD CAIN

View Document

08/05/158 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1524 April 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information