CLEVER DUCK MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-22 with no updates |
| 28/01/2528 January 2025 | Registered office address changed from Epsom 23 Centrix@Keys Keys Park Road Cannock WS12 2HA England to Unit 1.14 Cannock Chase Enterprise Centre Walkers Rise, Rugeley Road Cannock WS12 0QU on 2025-01-28 |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-04-30 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/01/2416 January 2024 | Micro company accounts made up to 2023-04-30 |
| 22/07/2322 July 2023 | Director's details changed for Svetlana Vassilieva-Thompson on 2023-07-22 |
| 22/07/2322 July 2023 | Change of details for Mrs Svetlana Thompson as a person with significant control on 2023-07-22 |
| 22/07/2322 July 2023 | Confirmation statement made on 2023-07-22 with updates |
| 22/07/2322 July 2023 | Director's details changed for Svetlana Thompson on 2023-07-22 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 10/01/2310 January 2023 | Micro company accounts made up to 2022-04-30 |
| 10/01/2310 January 2023 | Notification of Svetlana Thompson as a person with significant control on 2022-04-07 |
| 05/12/225 December 2022 | Director's details changed for Mr Colin Thompson on 2022-12-05 |
| 05/12/225 December 2022 | Director's details changed for Svetlana Thompson on 2022-12-05 |
| 05/12/225 December 2022 | Registered office address changed from Newmarket 20 Centrix @ Keys Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA to Epsom 23 Centrix@Keys Keys Park Road Cannock WS12 2HA on 2022-12-05 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/04/1510 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM NEWMARKET 20 - CETRIX@KEYS KEYS BUSINESS VILLAGE, KEYS PARK ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 2HA ENGLAND |
| 09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM SUITE 105 PARK PLAZA POINT SOUTH HAYES WAY CANNOCK WS12 2DB |
| 06/05/146 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/05/138 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/05/123 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 06/06/116 June 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 19/05/1019 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SVETLANA THOMPSON / 01/10/2009 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMPSON / 01/10/2009 |
| 19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SVETLANA VASSILIEVA THOMPSON / 01/10/2009 |
| 06/04/096 April 2009 | 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