DAVID CLIFFORD LTD
Company Documents
Date | Description |
---|---|
14/08/2314 August 2023 | Registered office address changed to PO Box 4385, 09073890 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
22/09/2222 September 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
03/07/153 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
06/06/146 June 2014 | 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