THE CLIENT FACTORY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
13/05/2513 May 2025 | Secretary's details changed for Fiona Juliet Smale on 2025-05-05 |
13/05/2513 May 2025 | Change of details for Fiona Juliet Smale as a person with significant control on 2025-05-05 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
08/05/248 May 2024 | Change of details for Daniel Bruce Smale as a person with significant control on 2024-02-01 |
08/05/248 May 2024 | Director's details changed for Daniel Bruce Smale on 2024-02-01 |
08/05/248 May 2024 | Director's details changed for Fiona Juliet Smale on 2024-02-01 |
26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-05-31 |
16/01/2316 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/01/2117 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/01/203 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
25/01/1925 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
25/01/1825 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRUCE SMALE / 06/11/2015 |
06/11/156 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / FIONA JULIET SMALE / 06/11/2015 |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA JULIET SMALE / 06/11/2015 |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 2 ELM DRIVE LOWER SUNBURY MIDDLESEX TW16 5NX |
02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/07/1411 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/07/1118 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | VARYING SHARE RIGHTS AND NAMES |
22/01/0722 January 2007 | £ NC 100/10000 01/06/ |
29/06/0629 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | SECRETARY RESIGNED |
07/04/067 April 2006 | DIRECTOR RESIGNED |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | NEW SECRETARY APPOINTED |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
21/07/0521 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 41 HARTINGTON ROAD ST MARGARETS MIDDLESEX TW1 3EL |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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