CLOVER 51 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 105 GILESGATE DURHAM DH1 1JA

View Document

14/02/1914 February 2019 Registered office address changed from , 105 Gilesgate, Durham, DH1 1JA to 4 C/O Taxassist Accountants Sunderland Road Durham DH1 2LH on 2019-02-14

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM / 29/12/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Registered office address changed from , 92 Gilesgate, Durham, Durham, DH1 1JA on 2014-05-16

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 92 GILESGATE DURHAM DURHAM DH1 1JA

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM / 01/11/2013

View Document

03/04/143 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

20/01/1420 January 2014 Registered office address changed from , 1st Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2014-01-20

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM / 22/04/2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 22 CLOVER ROAD FLITWICK MK451PQ ENGLAND

View Document

06/09/126 September 2012 Registered office address changed from , 22 Clover Road, Flitwick, MK451PQ, England on 2012-09-06

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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