JO CLEVELY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
28/02/2528 February 2025 | Notification of Funtimes Limited as a person with significant control on 2024-10-17 |
28/02/2528 February 2025 | Change of details for Mrs Joanna Clevely as a person with significant control on 2024-10-17 |
28/02/2528 February 2025 | Change of details for Mr Rupert John Clevely as a person with significant control on 2024-10-17 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with updates |
03/11/243 November 2024 | Resolutions |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Change of details for Mrs Joanna Beatrice Taswell Clevely as a person with significant control on 2022-03-29 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/03/2115 March 2021 | 31/07/20 UNAUDITED ABRIDGED |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/03/2017 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
30/10/1830 October 2018 | PREVEXT FROM 31/01/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA BEATRICE TASWELL CLEVELY / 16/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/156 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/04/1423 April 2014 | DIRECTOR APPOINTED MR RUPERT JOHN CLEVELY |
19/03/1419 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
01/02/141 February 2014 | 06/06/13 STATEMENT OF CAPITAL GBP 200 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/06/1327 June 2013 | PREVSHO FROM 31/03/2013 TO 31/01/2013 |
21/02/1321 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | PREVSHO FROM 31/01/2013 TO 31/03/2012 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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