- Company Overview for CADDIE LABS LTD (12358990)
- Filing history for CADDIE LABS LTD (12358990)
- People for CADDIE LABS LTD (12358990)
- More for CADDIE LABS LTD (12358990)
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) |
---|---|---|---|
16 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
31 Jul 2023 | PSC05 | Change of details for Scorelink Limited as a person with significant control on 31 July 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 May 2022 | PSC05 | Change of details for 501 Entertainment Ltd as a person with significant control on 18 May 2022 | |
19 May 2022 | PSC05 | Change of details for 501 Entertainment Ltd as a person with significant control on 18 May 2022 | |
18 May 2022 | PSC05 | Change of details for Scorelink Limited as a person with significant control on 18 May 2022 | |
18 May 2022 | PSC02 | Notification of Scorelink Limited as a person with significant control on 18 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Andrew Oversby-Powell on 18 May 2022 | |
18 May 2022 | CH02 | Director's details changed for 501 Entertainment Ltd on 18 May 2022 | |
18 May 2022 | CH04 | Secretary's details changed for 501 Entertainment Ltd on 18 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
18 May 2022 | PSC05 | Change of details for 501 Entertainment Ltd as a person with significant control on 18 May 2022 | |
18 May 2022 | AP01 | Appointment of Mr Joseph Lavery as a director on 18 May 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 5 Unit 6, Motorway Industrial Estate Forstal Road Aylesford Kent ME20 7AF England to Unit 6 Motorway Industrial Estate Forstal Road Aylesford Kent ME20 7AF on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Unit 6, Motorway Industrial Estate Forstal Road Aylesford Kent ME20 7AF on 16 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
11 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-11
|