CLIFTON RESOURCES LTD

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/02/238 February 2023 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to C/O Kreston Reeves Springfield House Springfield Road Horsham West Sussex RH12 2RG on 2023-02-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MILLER BENNETT

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY BELLINGHAM

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KIM OLIVER RICHARDSON

View Document

20/08/1920 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2019

View Document

15/08/1915 August 2019 20/07/18 STATEMENT OF CAPITAL GBP 100000

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/189 July 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