CODE CABIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-01 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/01/216 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GRIFFITHS / 12/12/2019 |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRIFFITHS / 30/11/2019 |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 89 BRADFIELD WAY WAVERLEY ROTHERHAM SOUTH YORKSHIRE S60 8DL ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRIFFITHS |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | COMPANY NAME CHANGED GRIFFITHS TECHNOLOGY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 09/05/16 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 2 ROEBURN CLOSE ROEBURN CLOSE MAPPLEWELL BARNSLEY SOUTH YORKSHIRE S75 5QH |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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