CLAIRE DOWD EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Registered office address changed from 8 Harrington Close Shinfield Reading RG2 9LF England to 24 Nicholas Street Chester CH1 2AU on 2025-06-11 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-09 with updates |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-01-31 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Registered office address changed from 7 Highdown Avenue Highdown Avenue Emmer Green Reading RG4 8QT England to 8 Harrington Close Shinfield Reading RG2 9LF on 2024-04-02 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-09 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
22/07/2122 July 2021 | Registered office address changed from 257 Chester Road Hartford Northwich CW8 1LP England to 7 Highdown Avenue Highdown Avenue Emmer Green Reading RG4 8QT on 2021-07-22 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
08/09/208 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 443C LONDON ROAD DAVENHAM NORTHWICH CW9 8HP ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
30/04/1830 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/10/1711 October 2017 | CURRSHO FROM 01/02/2018 TO 31/01/2018 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE DOWD |
16/08/1716 August 2017 | CESSATION OF KEY LEGAL SERVICES (NOMINEES) LIMITED AS A PSC |
07/02/177 February 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 1 |
07/02/177 February 2017 | CURREXT FROM 31/08/2017 TO 01/02/2018 |
15/12/1615 December 2016 | COMPANY NAME CHANGED DELTARIDGE LIMITED CERTIFICATE ISSUED ON 15/12/16 |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM |
14/12/1614 December 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
14/12/1614 December 2016 | DIRECTOR APPOINTED CLAIRE DOWD |
10/08/1610 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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