CUDDLECO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Appointment of Mr Robert Ivan Chambers as a director on 2025-02-01

View Document

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

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Director's details changed for Mr Menachem Mendel Dovber Klyne on 2024-05-23

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

04/09/234 September 2023 Change of details for Mrs Risa Klyne as a person with significant control on 2023-07-06

View Document

04/09/234 September 2023 Change of details for Mr Zalman Klyne as a person with significant control on 2023-07-06

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Menachem Mendel Dovber Klyne on 2022-05-13

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

15/03/2115 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/2027 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SHAUN KELLY / 19/08/2019

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/12/1631 December 2016 ADOPT ARTICLES 25/11/2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MARC SHAUN KELLY

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARC KELLY

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077680260002

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR MENACHEM MENDEL DOVBER KLYNE

View Document

07/01/147 January 2014 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON FEINGOLD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MARC KELLY

View Document

04/09/124 September 2012 ARTICLES OF ASSOCIATION

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED JONATHAN FEINGOLD

View Document

29/11/1129 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MARK DAVIS

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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