- Company Overview for CLOUT BRAND DESIGN LTD (09022506)
- Filing history for CLOUT BRAND DESIGN LTD (09022506)
- People for CLOUT BRAND DESIGN LTD (09022506)
- More for CLOUT BRAND DESIGN LTD (09022506)
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 |