CLOVERLEAF CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
17/02/2517 February 2025 | Change of details for Mr David Batty as a person with significant control on 2022-02-22 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-17 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
25/03/2225 March 2022 | Cessation of Bethan Jane Batty as a person with significant control on 2021-12-07 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-17 with updates |
25/02/2225 February 2022 | Termination of appointment of Bethan Jane Batty as a director on 2021-12-07 |
25/02/2225 February 2022 | Termination of appointment of Bethan Jane Batty as a secretary on 2021-12-07 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
06/01/216 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID BATTY / 10/12/2020 |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS BETHAN JANE BATTY / 10/12/2020 |
10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTY / 10/12/2020 |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 53 HALL STREET STOURBRIDGE WEST MIDLANDS DY8 2JE |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
02/01/192 January 2019 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
18/12/1718 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
31/03/1531 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
25/04/1425 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
19/04/1319 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 11 PARK ROAD WEST WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3NG UNITED KINGDOM |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN JANE BATTY / 17/01/2013 |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN JANE BATTY / 17/01/2013 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTY / 17/01/2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
27/09/1227 September 2012 | DIRECTOR APPOINTED MRS BETHAN JANE BATTY |
26/09/1226 September 2012 | 18/05/12 STATEMENT OF CAPITAL GBP 99 |
18/04/1218 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
04/04/114 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
25/09/1025 September 2010 | CURREXT FROM 28/02/2011 TO 05/04/2011 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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