Advanced company searchLink opens in new window

CUDDLECO LIMITED

Company number 07768026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jul 2015 TM01 Termination of appointment of Marc Kelly as a director on 20 July 2015
11 Jun 2015 TM01 Termination of appointment of Mark Davis as a director on 28 May 2015
17 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Apr 2014 MR01 Registration of charge 077680260002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
07 Jan 2014 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 AP01 Appointment of Mr Menachem Mendel Dovber Klyne as a director
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 October 2012
27 Nov 2012 TM01 Termination of appointment of Jonathon Feingold as a director
01 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
27 Sep 2012 AP01 Appointment of Marc Kelly as a director
04 Sep 2012 MEM/ARTS Memorandum and Articles of Association
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2011 AP01 Appointment of Jonathan Feingold as a director
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 100
19 Sep 2011 AP01 Appointment of Mark Davis as a director
14 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director
09 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)