CRADLE AND BLOOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 04/12/244 December 2024 | Micro company accounts made up to 2024-02-28 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 17/11/2317 November 2023 | Micro company accounts made up to 2023-02-28 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN RAWLINS / 01/03/2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAWLINS / 01/03/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 24/06/1924 June 2019 | DIRECTOR APPOINTED MRS LIRONG YOU |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 24/04/1724 April 2017 | COMPANY NAME CHANGED CONNECTIONS INTERNATIONAL LTD CERTIFICATE ISSUED ON 24/04/17 |
| 04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 24/03/1624 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 27/03/1527 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAWLINS / 10/06/2013 |
| 18/03/1418 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/04/138 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 18/03/1218 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 18/03/1118 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/07/1020 July 2010 | DISS40 (DISS40(SOAD)) |
| 19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM LOWER BEARWOOD FARM BEARWOOD LEOMINSTER HEREFORDSHIRE HR6 9ED UNITED KINGDOM |
| 19/07/1019 July 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN HEWITT |
| 19/07/1019 July 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAWLINS / 01/10/2009 |
| 19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O DAVID RAWLINS 3 PRINCES CRESCENT BRIGHTON EAST SUSSEX BN2 3RA ENGLAND |
| 29/06/1029 June 2010 | FIRST GAZETTE |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM COMPANY BUILDER ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG |
| 17/03/0917 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH |
| 17/03/0917 March 2009 | LOCATION OF DEBENTURE REGISTER |
| 17/03/0917 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM COMPANY BUILDER LTD THE ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA BN43 5EG UNITED KINGDOM |
| 29/02/0829 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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