CABOODLE TECHNOLOGY LIMITED: Filings
Overview
Company Name | CABOODLE TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06784632 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CABOODLE TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Caboodle Technology Group Limited as a person with significant control on Apr 21, 2023 | 2 pages | PSC05 | ||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023 | 1 pages | AD01 | ||
Current accounting period shortened from Aug 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Full accounts made up to Aug 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Guy Thomas as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Ian Thackray as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Gunning as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Catherine Mary Bennett as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael James Audis as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam John Witherow Brown as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Hugh Binns as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Registered office address changed from Suite 24 & 25 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Oct 12, 2022 | 1 pages | AD01 | ||
Second filing of a statement of capital following an allotment of shares on Sep 22, 2016
| 6 pages | RP04SH01 | ||
Full accounts made up to Aug 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 067846320001 in full | 1 pages | MR04 | ||
Registered office address changed from North Wing the Quadrangle Crewe Hall, Weston Road Crewe Cheshire CW1 6UY to Suite 24 & 25 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on Aug 24, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0