CLAYTON DESANT LIMITED
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Compulsory strike-off action has been suspended |
18/09/2518 September 2025 New | Compulsory strike-off action has been suspended |
18/09/2518 September 2025 New | Compulsory strike-off action has been suspended |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Confirmation statement made on 2025-02-11 with updates |
03/04/253 April 2025 | Cessation of Paul Rodwell as a person with significant control on 2025-02-11 |
03/04/253 April 2025 | Cessation of James Chippindale as a person with significant control on 2025-02-11 |
03/04/253 April 2025 | Termination of appointment of Paul Rodwell as a director on 2025-02-11 |
03/04/253 April 2025 | Termination of appointment of James Chippindale as a director on 2025-02-11 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/01/253 January 2025 | Confirmation statement made on 2024-12-16 with updates |
02/01/242 January 2024 | Confirmation statement made on 2023-12-16 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHIPPINDALE / 06/02/2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHIPPINDALE / 06/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR NILESH LAD / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH LAD / 25/10/2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH LAD / 10/07/2015 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHIPPINDALE / 14/01/2015 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODWELL / 14/01/2015 |
07/01/157 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/05/1413 May 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 5 |
10/01/1410 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR NILESH LAD |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH |
07/01/137 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/12/1116 December 2011 | 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