CLIFTON IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Appointment of Mrs Lindsey Ann Penfound as a secretary on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Lindsey Ann Penfound on 2023-06-23

View Document

23/06/2323 June 2023 Appointment of Mrs Lindsey Ann Penfound as a director on 2023-06-23

View Document

22/06/2322 June 2023 Termination of appointment of Kieron Anthony Doyle as a secretary on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Kieron Anthony Doyle as a director on 2023-06-22

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

29/11/2129 November 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

22/11/2122 November 2021 Registration of charge 054494390002, created on 2021-11-11

View Document

22/11/2122 November 2021 Registration of charge 054494390001, created on 2021-11-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 COMPANY NAME CHANGED FLAIR 4 IT LIMITED CERTIFICATE ISSUED ON 07/01/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

22/03/1822 March 2018 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MARKHAM

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MR KIERON ANTHONY DOYLE

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR KIERON ANTHONY DOYLE

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DERRICK DAVID ROSS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEAH BURROWS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY BURROWS

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR CORCORAN SMITH

View Document

27/06/1327 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1226 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/06/1124 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BURROWS / 01/01/2010

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR ROBERT MARKHAM

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH BURROWS / 01/01/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNSIDE

View Document

02/06/102 June 2010 DIRECTOR APPOINTED CORCORAN CHARLES VINCENT SMITH

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 8 PIPE LANE BRISTOL BS1 5AJ

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS

View Document

20/03/0920 March 2009 PREVEXT FROM 31/05/2008 TO 31/10/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/11/0721 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED FLAIR 4 IT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 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