CLOAK & DAGGER LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 42 MARINERS WHARF LIVERPOOL L3 4DA ENGLAND

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/02/1920 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 11

View Document

11/01/1911 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 11

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DIANA PEARCE

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC BANKS

View Document

13/12/1813 December 2018 CESSATION OF ERIC PETER BANKS AS A PSC

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS SARAH DIANA PEARCE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PETER BANKS / 02/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR ERIC PETER BANKS / 02/10/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM GLEBE COTTAGE ST THOMAS STREET WINCHELSEA EAST SUSSEX TN36 4EB ENGLAND

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC PETER BANKS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PEARCE

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PEARCE

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 10 STIRLING WAY SKELLINGTHORPE LINCOLN LN6 5TN

View Document

18/04/1618 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PETER BANKS / 04/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DIANA PEARCE / 04/09/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DIANA PEARCE / 27/08/2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PETER BANKS / 27/08/2014

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 23 LANCASTER CLOSE HAMSTREET ASHFORD KENT TN26 2JG ENGLAND

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM ROCK FARM ALFINGTON OTTERY ST MARY DEVON EX11 1NZ

View Document

10/08/1410 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/07/1420 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 23 LANCASTER CLOSE HAMSTREET ASHFORD KENT TN26 2JG UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PETER BANKS / 20/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DIANA PEARCE / 20/02/2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM GROUND FLOOR 2 ROBERT SQUARE BONFIELD ROAD LEWISHAM LONDON SE13 6BZ UNITED KINGDOM

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM GROUND FLOOR 2 ROBERT SQUARE BONFIELD ROAD LEWISHAM LONDON SE13 6BZ

View Document

27/07/1027 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THRESHERS BARN BOW CREDITON DEVON EX17 6JU

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH DIANA PEARCE / 24/06/2010

View Document

24/06/0924 June 2009 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