THE ENTERPRISE CRADLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
09/12/249 December 2024 | Registered office address changed from C/O Mandeville Medicines Stoke Mandeville Hospital Mandeville Road Aylesbury Buckinghamshire HP21 8AL to Enterprise House Unit 10 Triangle Business Park Quilters Way Aylesbury Bucks HP22 5BL on 2024-12-09 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-04-30 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/12/1510 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/01/1523 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/01/1318 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ASHBOURNE |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/12/1114 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/01/1119 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/12/099 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAROL PAZIK / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN TURNER ASHBOURNE / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BRAZIER / 09/12/2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/02/092 February 2009 | AUDITOR'S RESIGNATION |
08/12/088 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KAROL PAZIK / 01/09/2008 |
03/03/083 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
16/01/0816 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | FULL ACCOUNTS MADE UP TO 30/04/05 |
06/01/066 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | FULL ACCOUNTS MADE UP TO 30/04/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | FULL ACCOUNTS MADE UP TO 30/04/03 |
14/12/0314 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 271 STOCKINGSTONE ROAD LUTON BEDFORDSHIRE LU2 7DQ |
10/10/0210 October 2002 | FULL ACCOUNTS MADE UP TO 30/04/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 |
18/05/0118 May 2001 | S366A DISP HOLDING AGM 25/04/01 |
12/04/0112 April 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/04/015 April 2001 | SECRETARY RESIGNED |
05/04/015 April 2001 | DIRECTOR RESIGNED |
02/04/012 April 2001 | NEW DIRECTOR APPOINTED |
02/04/012 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/012 April 2001 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
28/03/0128 March 2001 | COMPANY NAME CHANGED DESIGNFOOD LIMITED CERTIFICATE ISSUED ON 28/03/01 |
08/12/008 December 2000 | 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