CLIFF TOP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Change of details for Mrs Deepthi Dhas Rajesh Kumar as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from 1 Serotine Avenue Hethersett Norwich NR9 3PS England to 47 Sinclair Close Norwich Norfolk NR9 3SB on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Dr Rajesh Kumar Rajakunjaram on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mrs Deepthi Dhas Rajesh Kumar on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Dr Rajesh Kumar Rajakunjaram as a person with significant control on 2025-01-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Registration of charge 116185170004, created on 2024-10-10

View Document

15/10/2415 October 2024 Registration of charge 116185170005, created on 2024-10-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from 9 Sunderland Close Norwich NR6 6GP England to 1 Serotine Avenue Hethersett Norwich NR9 3PS on 2024-09-24

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116185170003

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116185170002

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116185170001

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS DEEPTHI DHAS RAJESH KUMAR

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM PO BOX NR6 6GP 9 SUNDERLAND CLOSE NORWICH UNITED KINGDOM

View Document

11/10/1811 October 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