Advanced company searchLink opens in new window

CLIFTON COMPLIANCE SERVICES LTD

Company number 06529425

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)
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into various documents and transactions/company officers authorisation/company business 15/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
18 Jan 2023 AA Full accounts made up to 30 April 2022
22 Jun 2022 MR01 Registration of charge 065294250002, created on 20 June 2022
29 Apr 2022 AA Full accounts made up to 30 April 2021
14 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
21 Apr 2021 AA Full accounts made up to 30 April 2020
15 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
30 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
31 Jan 2020 AA Full accounts made up to 30 April 2019
14 May 2019 PSC02 Notification of Clifton Asset Management Plc as a person with significant control on 30 April 2019
14 May 2019 PSC07 Cessation of Adam Jason Tavener as a person with significant control on 30 April 2019
14 May 2019 PSC07 Cessation of Neil Greenaway as a person with significant control on 30 April 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
17 Jan 2019 AA Full accounts made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
06 Nov 2017 AA Full accounts made up to 30 April 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Nov 2016 AA Full accounts made up to 30 April 2016
05 Apr 2016 CH03 Secretary's details changed for Mr Thomas Edward Chambers on 31 March 2016
18 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000
20 Oct 2015 AA Full accounts made up to 30 April 2015
30 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000