Advanced company searchLink opens in new window

CLIFFORD FRENCH LTD

Company number 06508692

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)
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 December 2020
13 Sep 2021 AA Full accounts made up to 31 December 2019
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
11 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 May 2019 MA Memorandum and Articles of Association
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
07 May 2019 AD01 Registered office address changed from 130 City Road 5th Floor London EC1V 2NW to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 7 May 2019
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Jul 2018 AP01 Appointment of Mr John Thomas Cooper as a director on 16 July 2018
16 Jul 2018 TM01 Termination of appointment of Daniel James French as a director on 16 July 2018
16 Jul 2018 TM01 Termination of appointment of James Clifford as a director on 16 July 2018
16 Jul 2018 TM02 Termination of appointment of James Clifford as a secretary on 16 July 2018
16 Jul 2018 AP01 Appointment of Mr Edward G Horne as a director on 16 July 2018
16 Jul 2018 AP01 Appointment of Mrs Merrill Beth Mladineo as a director on 16 July 2018
09 Jul 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
05 Jul 2018 PSC02 Notification of International Management Group (Uk) Limited as a person with significant control on 21 June 2018
05 Jul 2018 PSC07 Cessation of Daniel James French as a person with significant control on 21 June 2018