THE WHOLE CABOODLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCessation of Karl Rahmani as a person with significant control on 2023-05-04

View Document

11/06/2511 June 2025 Notification of Karl Rahmani Ltd as a person with significant control on 2023-05-04

View Document

19/12/2419 December 2024 Appointment of Miss Lauren Rose Boyle as a director on 2024-12-19

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

07/05/247 May 2024 Satisfaction of charge 3 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

20/09/2320 September 2023 Termination of appointment of David Jonathan James Kilvington as a director on 2023-07-14

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Satisfaction of charge 029318350007 in full

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 12/03/19 STATEMENT OF CAPITAL GBP 8265

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

16/05/1916 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029318350005

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029318350007

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029318350006

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029318350006

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DAVID JONATHAN JAMES KILVINGTON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR TUSHAR LAD

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR SEAN RICHARD DYSON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS CLAIRE COLLINS

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029318350005

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED P.G.K. LIMITED CERTIFICATE ISSUED ON 15/08/17

View Document

15/08/1715 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL RAHMANI

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAHMANI / 23/05/2015

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 6615

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MCCULLOCH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCULLOCH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR TUSHAR LAD

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RAHMANI / 01/01/2011

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR LAD / 01/05/2011

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR LAD / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWNLIE MCCULLOCH / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR LAD / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWNLIE MCCULLOCH / 01/01/2010

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/0917 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 PREVEXT FROM 29/01/2009 TO 31/03/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR GLYNN MERCER

View Document

24/11/0824 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/08/0314 August 2003 CONVE 25/07/03

View Document

14/08/0314 August 2003 CONVERT AND SUB DIV SHA 25/07/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: NUMBER 3 GROVE PARK COURT HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/07/0223 July 2002 REMUN OF AUD 17/07/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/05/0115 May 2001 AUDITOR'S RESIGNATION

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 29/01/01

View Document

08/06/008 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: TREVELYAN AND COMPANY PHOENIX HOUSE CHURWELL HILL ELLAND ROAD LEEDS WEST YORKSHIRE LS27 7QY

View Document

24/11/9724 November 1997 £ NC 1000/100000 16/07/97

View Document

24/11/9724 November 1997 NC INC ALREADY ADJUSTED 16/07/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 23/05/97; CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/09/9725 September 1997 AUDITOR'S RESIGNATION

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 2,GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

20/04/9520 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/01/95

View Document

20/04/9520 April 1995 VARYING SHARE RIGHTS AND NAMES 13/01/95

View Document

20/04/9520 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/01/95

View Document

20/04/9520 April 1995 NC INC ALREADY ADJUSTED 13/01/95

View Document

20/04/9520 April 1995 NC INC ALREADY ADJUSTED 13/01/95

View Document

20/04/9520 April 1995 £ NC 900/1000 13/01/95

View Document

20/04/9520 April 1995 £ NC 100/900 13/01/95

View Document

26/05/9426 May 1994 SECRETARY RESIGNED

View Document

23/05/9423 May 1994 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