SO CABELO LIMITED
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 2025-05-29 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2024-10-11 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-29 with updates |
17/05/2417 May 2024 | Director's details changed for Mrs Gemma Jannette Rosa Sheppard on 2024-05-16 |
16/05/2416 May 2024 | Registered office address changed from First Floor Saggar House Princes Drive Worcester WR1 2PG United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-05-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | TERMINATE DIR APPOINTMENT |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, SECRETARY JAMES HAWKINS |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM SPRINGFIELD HOUSE 45 WELSH BACK BRISTOL BS1 4AG |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN SPRULES / 26/10/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA JANNETTE ROSA RODRIGUES / 21/08/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA JANNETTE ROSA RODRIGUES / 16/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
01/06/091 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/0819 June 2008 | DIRECTOR APPOINTED GEMMA JANNETTE ROSA RODRIGUES |
29/05/0829 May 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