CLEFTFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Siraj Singh as a director on 2025-07-04

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Jasminder Singh on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Andrew Hart on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Inderneel Singh on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mrs. Amrit Singh on 2024-01-12

View Document

18/01/2418 January 2024 Director's details changed for Mr Shashi Merag Shah on 2024-01-12

View Document

17/01/2417 January 2024 Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 2024-01-17

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mrs. Siraj Singh on 2022-10-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS. SIRAJ SINGH

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MORLEY

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS. AMRIT SINGH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR SHASHI MERAG SHAH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ANDREW HART

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR INDERNEEL SINGH

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR

View Document

05/04/135 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VIJAY WASON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORLEY / 06/04/2010

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 97 GREAT RUSSELL STREET LONDON W1

View Document

10/12/9310 December 1993 MASTER FACILITIES AGREE 23/11/93

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9328 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 ALTER MEM AND ARTS 17/06/92

View Document

29/06/9229 June 1992 ALTER MEM AND ARTS 17/06/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/856 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

07/06/857 June 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

06/06/856 June 1985 ANNUAL RETURN MADE UP TO 31/12/83

View Document

30/04/8230 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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