Advanced company searchLink opens in new window

CLIFTON FINANCE SERVICES LTD

Company number 05573631

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)
18 Nov 2020 PSC04 Change of details for Mr Alan Singh Atwal as a person with significant control on 10 November 2020
18 Nov 2020 AD01 Registered office address changed from Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6YP England to Suite 5 Granary Court 9/19 High Road Chadwell Heath Romford RM6 6PY on 18 November 2020
31 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
09 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Sep 2018 CH01 Director's details changed for Nirmal Singh Atwal on 13 September 2018
25 Sep 2018 PSC04 Change of details for Mr Nirmal Singh Atwal as a person with significant control on 13 September 2018
16 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
11 Nov 2017 AD01 Registered office address changed from Bolyen House 2nd Floor - Unit S5 776/778 Barking Road London E13 9PJ England to Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6YP on 11 November 2017
08 Aug 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 3,000
12 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
11 Aug 2016 AD01 Registered office address changed from City Gate House 1st Floor Unit M5 246-250 Romford Road London E7 9HZ England to Bolyen House 2nd Floor - Unit S5 776/778 Barking Road London E13 9PJ on 11 August 2016
11 Apr 2016 AA Micro company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
19 Feb 2016 AD01 Registered office address changed from C/O Emmanuel Stephens & Co 62 Beechwood Road London E8 3DY to City Gate House 1st Floor Unit M5 246-250 Romford Road London E7 9HZ on 19 February 2016
19 Feb 2016 CH01 Director's details changed for Nirmal Singh Atwal on 1 November 2015
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013