Advanced company searchLink opens in new window

CADDIE LABS LTD

Company number 12358990

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)
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
  • GBP 10