CABALETTA LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-02

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Declaration of solvency

View Document

11/07/2411 July 2024 Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 2024-07-11

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Registered office address changed from C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-12-29

View Document

23/11/2223 November 2022 Registered office address changed from C/O Edge Tax Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to C/O Edge Tax Professional Services Ltd Old Gloucester Road Hambrook Bristol BS16 1GW on 2022-11-23

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/01/2128 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 PREVEXT FROM 29/12/2019 TO 31/12/2019

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

03/01/203 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 30 MARKET PLACE LONDON W1W 8AP UNITED KINGDOM

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/01/1931 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

28/06/1828 June 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O AGNITIO 4B VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE

View Document

22/11/1722 November 2017 PREVSHO FROM 30/09/2017 TO 31/12/2016

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 232 WHITCHURCH ROAD CARDIFF CF14 3ND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 200.0

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MS LEONA LEWIS

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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