CABINZERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-08-21 with updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Change of details for Mr Neil Varden as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mr Neil Varden on 2024-04-02

View Document

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

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

25/08/2325 August 2023 Satisfaction of charge 059119930001 in full

View Document

15/06/2315 June 2023 Termination of appointment of Paul Tony Fowler as a director on 2023-05-31

View Document

21/04/2321 April 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

04/04/224 April 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR PAUL TONY FOWLER

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059119930001

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 05/03/2020

View Document

20/02/2020 February 2020 COMPANY NAME CHANGED TNG EUROPE LIMITED CERTIFICATE ISSUED ON 20/02/20

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 21/08/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

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

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 04/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 87B QUEENS ROAD LEICESTER LEICESTERSHIRE LE2 1TT

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 25/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/08/1522 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 COMPANY NAME CHANGED TRIPNEEDS GROUP LIMITED CERTIFICATE ISSUED ON 03/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 01/04/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 20/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 20/08/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 731 WELFORD ROAD, KNIGHTON LEICESTER LEICESTERSHIRE LE2 6HX

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VARDEN / 08/02/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MR NEIL VARDEN

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY GERALDINE WARD

View Document

15/07/0915 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED VARDEN LIMITED CERTIFICATE ISSUED ON 14/07/09

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VARDEN / 15/04/2008

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/04/0825 April 2008 CURRSHO FROM 31/08/2007 TO 31/12/2006

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 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