CLADTECH ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Particulars of variation of rights attached to shares

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Resolutions

View Document

20/02/2520 February 2025 Director's details changed for Shaun Robert Kelly on 2025-01-08

View Document

20/02/2520 February 2025 Registered office address changed from The Hub Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to Suite 1.10, Fernberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Lawrence Stephen Gray on 2025-01-08

View Document

20/02/2520 February 2025 Change of details for Mr Lawrence Stephen Gray as a person with significant control on 2025-01-08

View Document

20/02/2520 February 2025 Change of details for Shaun Robert Kelly as a person with significant control on 2025-01-08

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Change of details for Shaun Robert Kelly as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Lawrence Stephen Gray on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Shaun Robert Kelly on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

14/11/2214 November 2022 Change of details for Mr Lawrence Stephen Gray as a person with significant control on 2022-11-14

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STEPHEN GRAY / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 1 VINCENT SQUARE LONDON SW1P 2PN UNITED KINGDOM

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR LAWRENCE STEPHEN GRAY

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

01/11/171 November 2017 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