- Company Overview for CLIFFDALE LIMITED (07963941)
- Filing history for CLIFFDALE LIMITED (07963941)
- People for CLIFFDALE LIMITED (07963941)
- Charges for CLIFFDALE LIMITED (07963941)
- More for CLIFFDALE LIMITED (07963941)
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) |
---|---|---|---|
30 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
14 Jul 2022 | MR04 | Satisfaction of charge 079639410005 in full | |
14 Jul 2022 | MR04 | Satisfaction of charge 079639410004 in full | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2022 | MR01 | Registration of charge 079639410006, created on 17 June 2022 | |
23 Jun 2022 | MR01 | Registration of charge 079639410007, created on 17 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
29 Jul 2020 | PSC05 | Change of details for Sam Investments Private Limited as a person with significant control on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Dr Rajni Singh on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 15 Linden Lea Wolverhampton WV3 8BH England to Cavalier House 22 Woodcote Road Wolverhampton WV6 8LP on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Dr Gaurav Chaudhary on 29 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
02 May 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
02 May 2019 | CH01 | Director's details changed for Dr Gaurav Chaudhary on 2 May 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 079639410003 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2018 | MR01 | Registration of charge 079639410005, created on 25 July 2018 |