CLIENTFOLDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Satisfaction of charge 055933880005 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 055933880006 in full

View Document

19/11/2419 November 2024 Change of details for Mr Casey James Baldwin as a person with significant control on 2024-11-04

View Document

18/11/2418 November 2024 Director's details changed for Mr Casey James Baldwin on 2024-11-04

View Document

18/11/2418 November 2024 Director's details changed for Mr Casey James Baldwin on 2024-11-04

View Document

18/11/2418 November 2024 Secretary's details changed for Marla Diane Baldwin on 2024-11-04

View Document

18/11/2418 November 2024 Change of details for Mr Casey James Baldwin as a person with significant control on 2024-11-04

View Document

18/11/2418 November 2024 Registered office address changed from Flat 86 Scotts Sufference Wharf 5 Mill Street Bermondsey London SE1 2DF England to 8 Little Brook Road Roydon Harlow Essex CM19 5LR on 2024-11-18

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055933880003

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055933880004

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055933880006

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055933880005

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CASEY JAMES BALDWIN / 12/12/2014

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MARLA DIANE BALDWIN / 12/12/2014

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055933880004

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055933880003

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ROUSE

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PETER ALAN ROUSE

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CASEY JAMES BALDWIN / 14/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARLA DIANE BALDWIN / 22/01/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARLA BALDWIN / 22/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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