OLDCLIFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Dr Sally-Anne Clarke on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-28 with updates

View Document

04/09/234 September 2023 Registered office address changed from Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Michael House Castle Street Exeter Devon EX4 3LQ on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Dr Sally-Anne Clarke on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2021-10-04

View Document

30/07/2130 July 2021 Appointment of Dr Sally-Anne Clarke as a director on 2021-07-27

View Document

30/07/2130 July 2021 Termination of appointment of Sally-Anne Clarke as a director on 2021-07-27

View Document

30/07/2130 July 2021 Cessation of Sally-Anne Clarke as a person with significant control on 2021-07-27

View Document

30/07/2130 July 2021 Notification of Sally-Anne Clarke as a person with significant control on 2021-07-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM THE BUSINESS CENTRE, CARDIFF HOUSE CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2AW WALES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

20/09/1720 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

11/06/1711 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097731900001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED DR SALLY-ANNE CLARKE

View Document

11/09/1511 September 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