THE CLIFFORDS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 31/08/2531 August 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 31/08/2531 August 2025 New | Confirmation statement made on 2025-06-17 with no updates |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 30/07/2530 July 2025 | Notification of Kennedy Cliff-Eze as a person with significant control on 2025-07-30 |
| 30/07/2530 July 2025 | Withdrawal of a person with significant control statement on 2025-07-30 |
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 23/07/2323 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 01/05/231 May 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 09/06/209 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 25/08/1925 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/03/1930 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 15/06/1815 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 22/07/1722 July 2017 | NOTIFICATION OF PSC STATEMENT ON 22/07/2017 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY KODILICHI CLIFF-EZE / 01/12/2015 |
| 14/07/1614 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 67 BRISTOL SOUTH END BEDMINSTER BRISTOL BS3 5BJ |
| 11/02/1611 February 2016 | Registered office address changed from , 67 Bristol South End, Bedminster, Bristol, BS3 5BJ to 9 Barter Close Kingswood Bristol BS15 8JN on 2016-02-11 |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 26/07/1526 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 12/07/1412 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 24/04/1424 April 2014 | 31/07/13 TOTAL EXEMPTION FULL |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/07/1330 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 14/12/1214 December 2012 | 31/07/12 TOTAL EXEMPTION FULL |
| 08/07/128 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 14/08/1114 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY KODILICHI CLIFF-EZE / 01/07/2010 |
| 01/07/101 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 27/08/0927 August 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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