CLEDDAU GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Change of details for Mr Matthew David Hughes as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Matthew David Hughes on 2022-02-03

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Unit 8 Peel House Business Village Peel Road Blackpool FY4 5JX England to 67 Chorley Old Road Bolton BL1 3AJ on 2021-07-02

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT HUGHES / 01/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR MATT HUGHES / 01/02/2021

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

19/02/2119 February 2021 COMPANY NAME CHANGED SOCIAL WORK ACADEMY LIMITED CERTIFICATE ISSUED ON 19/02/21

View Document

18/07/2018 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE FULWOOD PRESTON PR2 9WT ENGLAND

View Document

08/06/208 June 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 80 LYTHAM ROAD FULWOOD PRESTON PR2 3AQ UNITED KINGDOM

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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