CLUCKING OINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Notification of Rachel Brand as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Change of details for Mr Michael Brand as a person with significant control on 2023-04-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Termination of appointment of Rachel Louise Brand as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRAND / 01/07/2020

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY ANNETTE KING

View Document

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

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MRS RACHEL LOUISE BRAND

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRAND / 04/04/2019

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE ANDERSON

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MRS ANNETTE JANE KING

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JAMIE STEVEN ANDERSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/07/1727 July 2017 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