CLAYDUCK INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/10/252 October 2025 New | Previous accounting period extended from 2025-02-27 to 2025-02-28 | 
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-03 with no updates | 
| 15/11/2415 November 2024 | Micro company accounts made up to 2024-02-28 | 
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 | 
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-03 with no updates | 
| 27/01/2427 January 2024 | Micro company accounts made up to 2023-02-28 | 
| 30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 03/02/233 February 2023 | Registered office address changed from 14 Pelham Court Kingston Road Staines-upon-Thames TW18 1AL England to Apartment 4, Pavillion View 5 Westbourne Road Scarborough YO11 2SP on 2023-02-03 | 
| 03/02/233 February 2023 | Change of details for Mr Rajesh Redij Gill as a person with significant control on 2023-02-01 | 
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates | 
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 09/02/229 February 2022 | Registered office address changed from 48 Worple Road Staines-upon-Thames TW18 1EE England to 14 Pelham Court Kingston Road Staines-upon-Thames TW18 1AL on 2022-02-09 | 
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-03 with no updates | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 | 
| 30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 | 
| 02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 14 PELHAM COURT KINGSTON ROAD STAINES MIDDLESEX TW18 1AL | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES | 
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 30/10/1730 October 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | 
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 28/02/1628 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders | 
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 08/04/158 April 2015 | Annual return made up to 4 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders | 
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 09/03/139 March 2013 | DISS40 (DISS40(SOAD)) | 
| 08/03/138 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders | 
| 07/03/137 March 2013 | APPOINTMENT TERMINATED, SECRETARY JANET REDIJ GILL | 
| 05/03/135 March 2013 | FIRST GAZETTE | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 | 
| 20/02/1220 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders | 
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 12/03/1112 March 2011 | DISS40 (DISS40(SOAD)) | 
| 10/03/1110 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders | 
| 08/03/118 March 2011 | FIRST GAZETTE | 
| 08/04/108 April 2010 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH REDIJ GILL / 21/02/2010 | 
| 22/02/1022 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders | 
| 07/08/097 August 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | 
| 11/03/0911 March 2009 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | 
| 11/03/0911 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 30/01/0930 January 2009 | DISS40 (DISS40(SOAD)) | 
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 28 February 2007 | 
| 23/12/0823 December 2008 | FIRST GAZETTE | 
| 14/03/0714 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | 
| 11/03/0711 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | 
| 23/02/0623 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | 
| 20/04/0520 April 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | 
| 15/04/0515 April 2005 | DIRECTOR'S PARTICULARS CHANGED | 
| 30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | 
| 15/04/0415 April 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | 
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | 
| 19/05/0319 May 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | 
| 04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | 
| 22/03/0222 March 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | 
| 11/01/0211 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | 
| 21/03/0121 March 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | 
| 09/02/009 February 2000 | SECRETARY RESIGNED | 
| 09/02/009 February 2000 | DIRECTOR RESIGNED | 
| 09/02/009 February 2000 | NEW DIRECTOR APPOINTED | 
| 09/02/009 February 2000 | NEW SECRETARY APPOINTED | 
| 04/02/004 February 2000 | 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