Advanced company searchLink opens in new window

DAVID CLIFFORD LTD

Company number 09073890

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)
14 Aug 2023 RP05 Registered office address changed to PO Box 4385, 09073890 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2022 AA Micro company accounts made up to 30 June 2021
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
11 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 Nov 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN to 160 Kemp House City Road London EC1V 2NX on 16 November 2017
21 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Office 7 35-37 Ludgate Hill London EC4M 7JN on 1 October 2015
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
10 Oct 2014 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 October 2014
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP 1