Advanced company searchLink opens in new window

CLIFFSKY LIMITED

Company number 03351612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
21 Dec 2023 MR01 Registration of charge 033516120006, created on 21 December 2023
18 May 2023 AA Total exemption full accounts made up to 30 September 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
09 Nov 2021 AP01 Appointment of Ms Carly Michelle Read as a director on 3 November 2021
09 Nov 2021 AP01 Appointment of Mrs Louise Claire Read-Farrell as a director on 3 November 2021
06 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
27 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 MA Memorandum and Articles of Association
09 Sep 2019 AD01 Registered office address changed from 18 Langton Place Bury St Edmunds Suffolk IP33 1NE England to Unit 3F Snetterton Business Park Harling Road Snetterton Norfolk NR16 2JU on 9 September 2019
19 Aug 2019 TM01 Termination of appointment of James Clive Macswiney as a director on 6 August 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 May 2019 CH01 Director's details changed for Mr Joseph Read on 3 May 2019
01 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 AP01 Appointment of Mr Paul Leonard Downing as a director on 11 September 2018
18 Sep 2018 TM01 Termination of appointment of Louise Claire Read-Farrell as a director on 11 September 2018
20 Apr 2018 TM02 Termination of appointment of Susan Ann Warner as a secretary on 20 April 2018
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017