CLIFTON SHOUT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Change of details for Mr Paul Clifton as a person with significant control on 2023-11-26 |
27/11/2327 November 2023 | Cessation of Lucy Mary Clifton as a person with significant control on 2023-11-26 |
21/11/2321 November 2023 | Change of details for Ms Lucy Mary Clifton as a person with significant control on 2023-11-01 |
21/11/2321 November 2023 | Change of details for Mr Paul Clifton as a person with significant control on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-25 with updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM SKYVIEW HOUSE SKYVIEW HOUSE, 10 ST NEOTS ROAD SANDY BEDS SG19 1LB UNITED KINGDOM |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL CLIFTON / 20/02/2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS LUCY MARY CLIFTON / 20/02/2020 |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SKYVIEW HOUSE, 10 ST NEOTS ROAD SANDY BEDS SG19 1LB |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 UNAUDITED ABRIDGED |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFTON / 01/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CLIFTON / 01/10/2009 |
11/11/0911 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UPPER LEVEL, BELFRY COURT SANDY BEDFORDSHIRE SG19 1JR |
20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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