CLIPPER DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Termination of appointment of Firdaus Nagree as a director on 2024-12-10 |
24/12/2424 December 2024 | Cessation of Firdaus Nagree as a person with significant control on 2024-10-01 |
19/12/2419 December 2024 | Notification of Zuzar Sardar as a person with significant control on 2024-12-18 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Director's details changed for Mr Zuzar Sardar on 2022-11-05 |
23/11/2223 November 2022 | Change of details for Mr Firdaus Nagree as a person with significant control on 2022-11-05 |
23/11/2223 November 2022 | Director's details changed for Mr Firdaus Nagree on 2022-11-05 |
13/09/2213 September 2022 | Director's details changed for Mr Firdaus Nagree on 2022-09-05 |
13/09/2213 September 2022 | Change of details for Mr Firdaus Nagree as a person with significant control on 2022-09-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/07/201 July 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR ZUZAR SARDAR |
15/10/1915 October 2019 | Registered office address changed from , 24 Bedford Row London, WC1R 4TQ, United Kingdom to Rays House North Circular Road East of Hanger Lane Roundabout London NW10 7XP on 2019-10-15 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 24 BEDFORD ROW LONDON WC1R 4TQ UNITED KINGDOM |
16/01/1916 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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