CLADIT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-08 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL SEAN MILLS / 26/09/2019 |
| 26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN MILLS / 26/09/2019 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/03/1631 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEAN MILLS / 01/01/2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/10/1229 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MARIE MILLS / 23/10/2012 |
| 03/04/123 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/03/1124 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEAN MILLS / 01/03/2010 |
| 17/04/1017 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MARIE MILLS / 01/03/2010 |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
| 23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
| 23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA |
| 23/03/0723 March 2007 | DIRECTOR RESIGNED |
| 23/03/0723 March 2007 | SECRETARY RESIGNED |
| 19/03/0719 March 2007 | COMPANY NAME CHANGED CLAD IT DESIGN LIMITED CERTIFICATE ISSUED ON 19/03/07 |
| 08/03/078 March 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