THE ENTERPRISE CRADLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ASHBOURNE

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KAROL PAZIK / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN TURNER ASHBOURNE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BRAZIER / 09/12/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAROL PAZIK / 01/09/2008

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 271 STOCKINGSTONE ROAD LUTON BEDFORDSHIRE LU2 7DQ

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

18/05/0118 May 2001 S366A DISP HOLDING AGM 25/04/01

View Document

12/04/0112 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED DESIGNFOOD LIMITED CERTIFICATE ISSUED ON 28/03/01

View Document

08/12/008 December 2000 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