- Company Overview for CL (FINANCIAL SERVICES) LIMITED (05656683)
- Filing history for CL (FINANCIAL SERVICES) LIMITED (05656683)
- People for CL (FINANCIAL SERVICES) LIMITED (05656683)
- More for CL (FINANCIAL SERVICES) LIMITED (05656683)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Oct 2021 | PSC04 | Change of details for Mrs Claire Louise Comelli as a person with significant control on 27 October 2021 | |
27 Oct 2021 | CH01 | Director's details changed for Mrs Claire Louise Comelli on 27 October 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Flat 2 82 Ninian Road Roath Park Cardiff CF23 5EP United Kingdom to 101 Ogwen Drive Cyncoed Cardiff CF23 6LJ on 27 October 2021 | |
13 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
13 Feb 2021 | CH01 | Director's details changed for Mrs Claire Louise Comelli on 13 February 2021 | |
12 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jun 2018 | CH01 | Director's details changed for Mrs Claire Louise Comelli on 5 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 24 Pendragon Close Thornhill Cardiff CF14 9BD United Kingdom to Flat 2 82 Ninian Road Roath Park Cardiff CF23 5EP on 5 June 2018 | |
16 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
17 Nov 2017 | CH01 | Director's details changed for Mrs Claire Louise Comelli on 17 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 24 Ivydale Lisvane Cardiff CF14 0RT to 24 Pendragon Close Thornhill Cardiff CF14 9BD on 17 November 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates |