- Company Overview for CLIFFORD LIMITED (04649060)
- Filing history for CLIFFORD LIMITED (04649060)
- People for CLIFFORD LIMITED (04649060)
- More for CLIFFORD LIMITED (04649060)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 May 2024 | AD01 | Registered office address changed from 520 520 Birchwood Boulevard Warrington WA3 7QX United Kingdom to Gregs Buildings 1 Booth Street Manchester United Kingdom M24AD on 30 May 2024 | |
30 May 2024 | PSC04 | Change of details for Mr Philipp Bagnara as a person with significant control on 30 May 2024 | |
30 May 2024 | PSC04 | Change of details for Mr Niko Bagnara as a person with significant control on 30 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Niko Bagnara on 30 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Luca Del Vigna on 30 May 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
29 Dec 2023 | PSC04 | Change of details for Mr Niko Bagnara as a person with significant control on 1 December 2023 | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Mar 2023 | AP01 | Appointment of Mr Luca Del Vigna as a director on 3 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
08 Jan 2023 | AA | Accounts for a small company made up to 30 December 2021 | |
29 Dec 2022 | TM01 | Termination of appointment of Antonio Dinuzzi as a director on 29 December 2022 | |
24 May 2022 | TM02 | Termination of appointment of Thornton Secretarial Services Limited as a secretary on 24 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Sarah Lynn Hulme as a director on 24 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Antonio Dinuzzi as a director on 24 May 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
28 Feb 2022 | AD01 | Registered office address changed from 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP to 520 520 Birchwood Boulevard Warrington WA3 7QX on 28 February 2022 | |
19 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
19 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
02 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
12 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
18 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |