CLIMB 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Termination of appointment of Fay Audrey Bateman as a director on 2021-06-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/07/2030 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

08/04/208 April 2020 SAIL ADDRESS CHANGED FROM: THE CENTRAL HALL DUNCOMBE STREET GRIMSBY DN32 7EG ENGLAND

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HAGERUP / 30/03/2020

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JORDAN LEIGH HAGERUP / 30/09/2019

View Document

05/09/195 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MISS ERIKA HILL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS KERRY MARIE WARD

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BURLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ALAN BURLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 SAIL ADDRESS CHANGED FROM: C/O COMMUNITY CENTRE 4 INCLUSIVE ARTS FORESIGHT 60 NEWMARKET STREET GRIMSBY DN32 7SF ENGLAND

View Document

30/06/1830 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BRIGGS

View Document

30/06/1830 June 2018 SECRETARY APPOINTED MS JORDAN LEIGH HAGERUP

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS CHARLOTTE CHRISTINA BRIGGS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR POLLY HATTON

View Document

12/06/1712 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: C/O COMMUNITY CENTRE 4 INCLUSIVE ARTS 99-101 VICTORIA STREET VICTORIA STREET GRIMSBY SOUTH HUMBERSIDE DN31 1NH ENGLAND

View Document

06/04/176 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MISS JORDAN LEIGH HAGERUP

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY EMERSON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR CORRINA KNOTT

View Document

03/07/163 July 2016 05/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MRS POLLY LOUISE FRANCIS HATTON

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MS CORRINA KNOTT

View Document

02/07/152 July 2015 05/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/04/1511 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 05/06/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HAGERUP / 15/02/2014

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY SARAH HAGERUP

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information