CLR DANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 41 Brunswick Road Gloucester GL1 1JS England to Units 1 & 2, Steadings Business Centre Maisemore Gloucester Gloucestershire GL2 8EY on 2025-08-27

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY TERRANOVA

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 19 WINDERMERE ROAD LONGLEVENS GLOUCESTER GL2 0NH ENGLAND

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MISS CHARLOTTE RUSSELL

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE RUSSELL

View Document

02/09/192 September 2019 CESSATION OF KELLY TERRANOVA AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/02/1917 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, DIRECTOR HOLLY SIDDALL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HOLLY DICKINSON / 24/06/2017

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS HOLLY KATHLEEN SIDDALL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HOLLY DICKINSON / 06/05/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 15 OAK TREE CLOSE HARDWICKE GLOUCESTER GL2 4TJ

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/08/1417 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MS KELLY TERRANOVA

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR KELLY THEYER

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR KEVIN BARRY MURPHY

View Document

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM C/O BOOKTECH LTD 15 OAK TREE CLOSE HARDWICKE GLOUCESTER GL2 4TJ ENGLAND

View Document

17/11/1317 November 2013 REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 2 NEW BARN CLOSE PRESTBURY CHELTENHAM GL52 3LW ENGLAND

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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