CLODANE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Notification of It Skylight Limited as a person with significant control on 2022-06-24

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

15/08/2415 August 2024 Notification of Narayan Solutions Limited as a person with significant control on 2022-06-24

View Document

02/05/242 May 2024 Director's details changed for Mr Hirenkumar Patel on 2024-05-02

View Document

25/04/2425 April 2024 Notification of Ketan Hasmukhlal Patel as a person with significant control on 2022-06-24

View Document

25/04/2425 April 2024 Notification of Natverlal Patel as a person with significant control on 2022-06-24

View Document

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

View Accounts

13/10/2313 October 2023 Cessation of It Skylight Limited as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Ketan Hasmukhlal Patel as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Natverlal Patel as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Narayan Solution as a person with significant control on 2023-10-13

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

29/03/2329 March 2023 Notification of Narayan Solution as a person with significant control on 2022-06-24

View Document

29/03/2329 March 2023 Notification of It Skylight Limited as a person with significant control on 2022-06-24

View Document

29/03/2329 March 2023 Notification of Ketan Hasmukhlal Patel as a person with significant control on 2022-06-24

View Document

21/03/2321 March 2023 Notification of Natverlal Patel as a person with significant control on 2022-06-24

View Document

15/03/2315 March 2023 Withdrawal of a person with significant control statement on 2023-03-15

View Document

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

View Accounts

16/07/2216 July 2022 Registered office address changed from , C/O Cox Costello & Horne 26 Main Avenue, Moor Park, HA6 2HJ, England to 26 Rusland Park Road Rusland Park Road Harrow HA1 1UT on 2022-07-16

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 18/02/21 STATEMENT OF CAPITAL GBP 192500

View Document

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

View Accounts

17/12/2017 December 2020 31/12/18 STATEMENT OF CAPITAL GBP 201000

View Document

17/12/2017 December 2020 31/10/20 STATEMENT OF CAPITAL GBP 152500

View Document

17/12/2017 December 2020 31/12/19 STATEMENT OF CAPITAL GBP 176250

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

05/11/205 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MRS FIONA MURPHY / 11/06/2020

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES MURPHY

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MURPHY / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS FIONA MURPHY / 07/08/2019

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

11/06/2011 June 2020 Registered office address changed from , C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England to 26 Rusland Park Road Rusland Park Road Harrow HA1 1UT on 2020-06-11

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MURPHY / 11/06/2020

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 234000

View Document

11/09/1811 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 267000

View Document

14/08/1814 August 2018 SOLVENCY STATEMENT DATED 31/12/16

View Document

14/08/1814 August 2018 SOLVENCY STATEMENT DATED 31/12/17

View Document

14/08/1814 August 2018 REDUCE ISSUED CAPITAL 31/12/2017

View Document

14/08/1814 August 2018 REDUCE ISSUED CAPITAL 31/12/2016

View Document

14/08/1814 August 2018 STATEMENT BY DIRECTORS

View Document

14/08/1814 August 2018 STATEMENT BY DIRECTORS

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF RICHARD JAMES MURPHY AS A PSC

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MURPHY / 11/08/2017

View Document

11/08/1711 August 2017 Registered office address changed from , C/O Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England to 26 Rusland Park Road Rusland Park Road Harrow HA1 1UT on 2017-08-11

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES MURPHY / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA MURPHY / 11/08/2017

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM C/O COX COSTELLO LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ ENGLAND

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MURPHY / 11/08/2017

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

10/02/1610 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 300000

View Document

10/02/1610 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 300000

View Document

10/02/1610 February 2016 06/08/15 STATEMENT OF CAPITAL GBP 35000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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