Advanced company searchLink opens in new window

CLYDESDALE ASSOCIATES LTD

Company number 09263747

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)
19 Jul 2023 AD01 Registered office address changed from , International House, 24 Holborn Viaduct, London, EC1A 2BN, England to International House 36-38 Cornhill London EC3V 3NG on 19 July 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Jun 2022 MR01 Registration of charge 092637470002, created on 15 June 2022
28 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
27 Jan 2021 MR01 Registration of charge 092637470001, created on 22 January 2021
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
21 Dec 2019 CS01 Confirmation statement made on 14 October 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 May 2019 AD01 Registered office address changed from , 54a Priory Close, Wembley, Middlesex, HA0 2SE, United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 10 May 2019
19 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jan 2017 CH01 Director's details changed for Ms Simone Marcelle Foster on 24 January 2017
26 Jan 2017 CH01 Director's details changed for Ms Simone Marcelle Foster on 24 January 2017
24 Jan 2017 AD01 Registered office address changed from , 54a Priory Close Wembley, Middlesex, HA0 2SE to International House 36-38 Cornhill London EC3V 3NG on 24 January 2017
03 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Mar 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1