CL CONSORTIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Memorandum and Articles of Association |
25/06/2525 June 2025 New | Statement of company's objects |
23/06/2523 June 2025 New | Appointment of Mr Philip John Taylor as a secretary on 2025-06-23 |
23/06/2523 June 2025 New | Termination of appointment of Kathryn Baker as a secretary on 2025-06-23 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-07 with updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-07 with updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
03/01/203 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/04/1622 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/05/1523 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/04/1415 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAKER / 24/04/2013 |
28/05/1328 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BAKER / 24/04/2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BAKER / 24/04/2013 |
23/04/1323 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/04/1111 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOPER |
04/06/104 June 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL |
01/05/091 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR APPOINTED MRS KATHRYN BAKER |
04/04/074 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company