Advanced company searchLink opens in new window

CLOUT BRAND DESIGN LTD

Company number 09022506

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)
02 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
24 Sep 2024 AA Micro company accounts made up to 31 May 2024
17 Jan 2024 AA Micro company accounts made up to 31 May 2023
07 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 May 2022
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 May 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
16 Aug 2020 AA Micro company accounts made up to 31 May 2020
20 Jan 2020 AP01 Appointment of Mrs Mary Margaret Smith as a director on 18 January 2020
20 Jan 2020 CH01 Director's details changed for Mr Michael David Smith on 10 January 2020
20 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 May 2019
20 Apr 2019 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to 103 Bute Street Cardiff CF10 5AD on 20 April 2019
26 Jan 2019 AA Micro company accounts made up to 31 May 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
10 Jan 2018 AD01 Registered office address changed from C/O Bpu Radnor House Greenwood Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8AA to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 10 January 2018
01 Dec 2017 PSC07 Cessation of Joanne Elizabeth Lilford as a person with significant control on 30 November 2017
01 Dec 2017 TM01 Termination of appointment of Joanne Elizabeth Lilford as a director on 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
01 Dec 2017 TM01 Termination of appointment of Joanne Elizabeth Lilford as a director on 30 November 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 May 2017