CLIFTON GLOBAL INVESTMENTS LIMITED
Company number 07221984
- Company Overview for CLIFTON GLOBAL INVESTMENTS LIMITED (07221984)
- Filing history for CLIFTON GLOBAL INVESTMENTS LIMITED (07221984)
- People for CLIFTON GLOBAL INVESTMENTS LIMITED (07221984)
- More for CLIFTON GLOBAL INVESTMENTS LIMITED (07221984)
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) |
---|---|---|---|
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
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 | |
14 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
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 | |
17 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
25 Oct 2016 | AA | Micro company accounts made up to 30 April 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Citibase Stratford Citibase House Bufton, David First Floor 246-250 Romford Road, Forest Gate London E7 9HZ to Bolyen House 2nd Floor - Unit S5 776/778 Barking Road London E13 9PJ on 11 August 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Nirmal Singh Atwal on 1 September 2015 | |
12 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Nov 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
06 Jul 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |