This company is commonly known as Cabera Consulting Ltd. The company was founded 7 years ago and was given the registration number 10252455. The firm's registered office is in MILTON KEYNES. You can find them at 29 St. Bartholomews, Monkston, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CABERA CONSULTING LTD |
---|---|---|
Company Number | : | 10252455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2016 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS | Director | 27 June 2016 | Active |
The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS | Director | 24 August 2023 | Active |
29, 29 St Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ | Director | 01 January 2024 | Active |
29, St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ | Director | 27 June 2016 | Active |
29, St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ | Director | 28 September 2017 | Active |
29, St. Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ | Director | 28 September 2017 | Active |
Mrs Chantelle Louise Cabera | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS |
Nature of control | : |
|
Mrs Louise Fletcher | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.