CLOAK AND DAGGER BREWING COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

05/06/255 June 2025 Registered office address changed from Unit 6a Garcia Trading Estate Canterbury Road Worthing BN13 1AL England to 9 st. Georges Place Brighton East Sussex BN1 4GB on 2025-06-05

View Document

05/06/255 June 2025 Previous accounting period shortened from 2025-12-31 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/04/2516 April 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr David John Seward as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Director's details changed for Mr David John Seward on 2023-06-16

View Document

28/02/2328 February 2023 Registered office address changed from 35a Preston Road Brighton BN1 4QE United Kingdom to Unit 6a Garcia Trading Estate Canterbury Road Worthing BN13 1AL on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/04/2112 April 2021 CESSATION OF LEIGH JAMES PEARCE AS A PSC

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR LEIGH PEARCE

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH JAMES PEARCE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

03/03/203 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2018

View Document

31/01/2031 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/2022 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2017

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

19/11/1819 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

11/06/1711 June 2017 11/06/17 STATEMENT OF CAPITAL GBP 1

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR LEIGH JAMES PEARCE

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR BEN DAVID HUCKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED BUTTONTHECAT LTD CERTIFICATE ISSUED ON 18/11/16

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED CLOAK AND DAGGER BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

07/12/157 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information