KABOODLE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2024-08-31 |
09/04/259 April 2025 | Appointment of Mr Tim Holmes as a director on 2025-03-12 |
09/04/259 April 2025 | Appointment of Mr Alex Cropper as a director on 2025-03-12 |
26/03/2526 March 2025 | Notification of a person with significant control statement |
26/03/2526 March 2025 | Cessation of Gareth James Cooper as a person with significant control on 2025-03-12 |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | Memorandum and Articles of Association |
17/03/2517 March 2025 | Appointment of Pierre-Henri Deballon as a director on 2025-03-12 |
17/03/2517 March 2025 | Appointment of Sébastien Tonglet as a director on 2025-03-12 |
28/02/2528 February 2025 | Satisfaction of charge 096541030001 in full |
05/02/255 February 2025 | Previous accounting period shortened from 2024-12-31 to 2024-08-31 |
27/01/2527 January 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-09 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2023-11-09 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
19/07/2319 July 2023 | Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England to 1.4 One Xpress 1 George Leigh Street Manchester M4 5DL on 2023-07-19 |
05/01/225 January 2022 | Change of details for Mr Gareth James Cooper as a person with significant control on 2021-12-24 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/05/205 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
01/06/181 June 2018 | 18/04/18 STATEMENT OF CAPITAL GBP 100 |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | COMPANY NAME CHANGED PACKMAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/02/18 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JAMES COOPER |
03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/05/1730 May 2017 | FIRST GAZETTE |
25/08/1625 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
26/06/1526 June 2015 | CURREXT FROM 30/06/2016 TO 31/08/2016 |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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