CLOAKFERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Director's details changed for Mahendrakumar Muljibhai Patel on 2020-10-10

View Document

22/01/2522 January 2025 Director's details changed for Deepan Naresh Patel on 2019-04-19

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

19/12/2219 December 2022 Director's details changed for Anup Arvindkumar Patel on 2022-12-13

View Document

19/12/2219 December 2022 Change of details for Mr Anup Arvindkumar Patel as a person with significant control on 2022-12-13

View Document

19/12/2219 December 2022 Director's details changed for Mrs Krina Patel on 2022-12-13

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 30 SUGDEN ROAD THAMES DITTON SURREY KT7 0AE

View Document

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

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ARVIND PATEL

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS KRINA PATEL

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP MULJIBHAI PATEL / 16/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND UMEDBHAI PATEL / 16/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAN NARESH PATEL / 16/01/2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA MULJIBHAI PATEL / 16/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRAKUMAR MULJIBHAI PATEL / 16/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANUP ARVIND PATEL / 16/01/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA PATEL / 02/10/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 11 CLEVES AVENUE EAST EWELL SURREY KT17 2QZ

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

03/07/913 July 1991 £ NC 50000/300000 25/03/91

View Document

26/04/9126 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 £ NC 100/50000 25/06/90

View Document

13/07/9013 July 1990 NC INC ALREADY ADJUSTED 25/06/90

View Document

11/07/9011 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 29/10/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 12 THE DRIVE ESHER SURREY

View Document

06/09/876 September 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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