CLUCKING OINKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
28/04/2328 April 2023 | Notification of Rachel Brand as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
28/04/2328 April 2023 | Change of details for Mr Michael Brand as a person with significant control on 2023-04-28 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/05/226 May 2022 | Termination of appointment of Rachel Louise Brand as a secretary on 2022-05-06 |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
20/04/2120 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRAND / 01/07/2020 |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, SECRETARY ANNETTE KING |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM NEEDHAM HALL 6 ,BEDFORD ROAD BARTON-LE-CLAY BEDFORD MK45 4JU UNITED KINGDOM |
28/08/1928 August 2019 | SECRETARY APPOINTED MRS RACHEL LOUISE BRAND |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRAND / 04/04/2019 |
03/04/193 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMIE ANDERSON |
22/10/1822 October 2018 | SECRETARY APPOINTED MRS ANNETTE JANE KING |
22/10/1822 October 2018 | DIRECTOR APPOINTED MR JAMIE STEVEN ANDERSON |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
27/07/1727 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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