CABINZERO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-21 with updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-21 with updates |
| 03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/04/242 April 2024 | Change of details for Mr Neil Varden as a person with significant control on 2024-04-02 |
| 02/04/242 April 2024 | Director's details changed for Mr Neil Varden on 2024-04-02 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/08/2328 August 2023 | Confirmation statement made on 2023-08-21 with updates |
| 25/08/2325 August 2023 | Satisfaction of charge 059119930001 in full |
| 15/06/2315 June 2023 | Termination of appointment of Paul Tony Fowler as a director on 2023-05-31 |
| 21/04/2321 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
| 03/06/203 June 2020 | DIRECTOR APPOINTED MR PAUL TONY FOWLER |
| 01/06/201 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059119930001 |
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 05/03/2020 |
| 20/02/2020 February 2020 | COMPANY NAME CHANGED TNG EUROPE LIMITED CERTIFICATE ISSUED ON 20/02/20 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 21/08/2019 |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM BRADGATE SUITE THE CRESCENT 27 KING STREET LEICESTER LEICESTERSHIRE LE1 6RX UNITED KINGDOM |
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
| 04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 04/04/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
| 25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 87B QUEENS ROAD LEICESTER LEICESTERSHIRE LE2 1TT |
| 25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 25/07/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/08/1522 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/08/1428 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/08/1322 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
| 03/01/133 January 2013 | COMPANY NAME CHANGED TRIPNEEDS GROUP LIMITED CERTIFICATE ISSUED ON 03/01/13 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/08/1222 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 01/04/2012 |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 24/08/1124 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/09/109 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 20/08/2010 |
| 08/09/108 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 20/08/2010 |
| 23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 731 WELFORD ROAD, KNIGHTON LEICESTER LEICESTERSHIRE LE2 6HX |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 08/02/2010 |
| 24/08/0924 August 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 28/07/0928 July 2009 | SECRETARY APPOINTED MR NEIL VARDEN |
| 28/07/0928 July 2009 | APPOINTMENT TERMINATED SECRETARY GERALDINE WARD |
| 15/07/0915 July 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/07/0914 July 2009 | COMPANY NAME CHANGED VARDEN LIMITED CERTIFICATE ISSUED ON 14/07/09 |
| 15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/09/0818 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
| 25/04/0825 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL VARDEN / 15/04/2008 |
| 25/04/0825 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 25/04/0825 April 2008 | CURRSHO FROM 31/08/2007 TO 31/12/2006 |
| 21/08/0721 August 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
| 21/08/0621 August 2006 | 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