CUDDLE PIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from 24 Strand Drive Richmond TW9 4DN England to 24 Birchgrove House Strand Drive Richmond TW9 4DN on 2023-11-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

07/08/157 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

01/12/131 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MIRIAM CALLMAN / 18/10/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID CALLMAN / 18/10/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MIRIAM CALLMAN / 18/10/2010

View Document

02/12/102 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 12 HOLNE CHASE EAST FINCHLEY LONDON N2 0QN

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 4 ROWAN WALK LONDON N2 0QJ

View Document

17/02/1017 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JEREMY CALLMAN

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DEE

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DEE / 01/04/2007

View Document

30/12/0830 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 COMPANY NAME CHANGED CUDDLE TIME LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 78 WILDWOOD ROAD LONDON NW11 6UJ

View Document

23/12/9923 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/997 December 1999 COMPANY NAME CHANGED THE BABY BOUTIQUE LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

18/10/9918 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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