CLADTECH ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Memorandum and Articles of Association |
09/04/259 April 2025 | Particulars of variation of rights attached to shares |
09/04/259 April 2025 | Change of share class name or designation |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Resolutions |
20/02/2520 February 2025 | Director's details changed for Shaun Robert Kelly on 2025-01-08 |
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 |
20/02/2520 February 2025 | Director's details changed for Mr Lawrence Stephen Gray on 2025-01-08 |
20/02/2520 February 2025 | Change of details for Mr Lawrence Stephen Gray as a person with significant control on 2025-01-08 |
20/02/2520 February 2025 | Change of details for Shaun Robert Kelly as a person with significant control on 2025-01-08 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Change of details for Shaun Robert Kelly as a person with significant control on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Mr Lawrence Stephen Gray on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Shaun Robert Kelly on 2022-11-14 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with updates |
14/11/2214 November 2022 | Change of details for Mr Lawrence Stephen Gray as a person with significant control on 2022-11-14 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-31 with updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STEPHEN GRAY / 17/10/2019 |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 1 VINCENT SQUARE LONDON SW1P 2PN UNITED KINGDOM |
07/10/197 October 2019 | DIRECTOR APPOINTED MR LAWRENCE STEPHEN GRAY |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | PREVSHO FROM 30/11/2018 TO 31/03/2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
01/11/171 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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