Advanced company searchLink opens in new window

KABOODLE LIMITED

Company number 05908201

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)
02 May 2024 AR01 Annual return made up to 16 August 2007 with full list of shareholders
02 May 2024 SH01 Statement of capital following an allotment of shares on 16 August 2006
  • GBP 100
11 Apr 2024 RP04AR01 Second filing of the annual return made up to 16 August 2015
02 Apr 2024 AP03 Appointment of Della Judd as a secretary on 23 March 2024
02 Apr 2024 PSC07 Cessation of Matthew Edward Pitt as a person with significant control on 27 June 2022
02 Apr 2024 PSC04 Change of details for Matthew Edward Pitt as a person with significant control on 30 September 2020
28 Mar 2024 PSC04 Change of details for Matthew Edward Pitt as a person with significant control on 30 November 2016
27 Mar 2024 PSC01 Notification of Matthew Edward Pitt as a person with significant control on 6 April 2016
27 Mar 2024 PSC07 Cessation of Matthew Edward Pitt as a person with significant control on 6 April 2016
27 Mar 2024 PSC04 Change of details for Mr James Alexander Stonor as a person with significant control on 27 June 2022
27 Mar 2024 PSC04 Change of details for Mr Neal Anthony Judd as a person with significant control on 27 June 2022
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
11 Jul 2023 AD01 Registered office address changed from , Unit 5B Motorway Industrial Estate Babbage Road, Stevenage, Herts, SG1 2TU, England to 5 Doolittle Yard Flitwick Bedford MK45 2NW on 11 July 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 MA Memorandum and Articles of Association
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 303,600
30 Jan 2023 MR04 Satisfaction of charge 059082010003 in full
23 Dec 2022 MR01 Registration of charge 059082010004, created on 22 December 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
05 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
28 Jun 2022 PSC04 Change of details for Mr Matthew Edward Pitt as a person with significant control on 27 June 2022
28 Jun 2022 PSC01 Notification of Neal Judd as a person with significant control on 27 June 2022
28 Jun 2022 PSC01 Notification of James Stonor as a person with significant control on 27 June 2022