Advanced company searchLink opens in new window

CLIFFSEND IDEAL LTD

Company number 09613261

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)
16 Jan 2024 AA Micro company accounts made up to 31 May 2023
20 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
14 Dec 2022 AA Micro company accounts made up to 31 May 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
15 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022
20 Sep 2022 AD01 Registered office address changed from 36 Solway Close Hounslow TW4 7DH United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 September 2022
20 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
20 Sep 2022 PSC07 Cessation of Agnelo Silva as a person with significant control on 31 August 2022
20 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
20 Sep 2022 TM01 Termination of appointment of Agnelo Silva as a director on 31 August 2022
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
20 Apr 2021 AA Micro company accounts made up to 31 May 2020
07 Dec 2020 AP01 Appointment of Mr Agnelo Silva as a director on 12 November 2020
03 Dec 2020 AD01 Registered office address changed from 60 Miller Road Bedford MK42 9NZ United Kingdom to 36 Solway Close Hounslow TW4 7DH on 3 December 2020
03 Dec 2020 PSC07 Cessation of Adrian Anghel as a person with significant control on 12 November 2020
03 Dec 2020 PSC01 Notification of Agnelo Silva as a person with significant control on 12 November 2020
03 Dec 2020 TM01 Termination of appointment of Adrian Anghel as a director on 12 November 2020
23 Sep 2020 AP01 Appointment of Mr Adrian Anghel as a director on 26 August 2020
17 Sep 2020 AD01 Registered office address changed from Flat 41 Falcon House Gurnell Grove London W13 0AE United Kingdom to 60 Miller Road Bedford MK42 9NZ on 17 September 2020
17 Sep 2020 PSC01 Notification of Adrian Anghel as a person with significant control on 26 August 2020