CLD COMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 07481123 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLD COMMUNICATIONS LTD is an active private limited company with number 07481123. It was incorporated 13 years, 4 months, 28 days ago, on 04 January 2011. The company address is Unit 5a Seven Eastfields Avenue Unit 5a Seven Eastfields Avenue, London, SW18 1RA, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW England
New address: Unit 5a Seven Eastfields Avenue Riverside Quarter London SW18 1RA
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-18
Psc name: Miss Clair Louise Dobbs
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-18
Officer name: Miss Clair Louise Dobbs
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-18
Officer name: Miss Clair Louise Dobbs
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
New address: 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW
Old address: Unit 4 Broadway Court the Broadway London SW19 1RG
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Clair Louise Dobbs
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: Unit 4 Broadway Court the Broadway London SW19 1RG
Old address: Paper House 47-51 Gillingham Street London SW1V 1HS
Change date: 2014-09-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-27
Officer name: Miss Clair Louise Dobbs
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Charles Dickinson
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Old address: 50 Mendip Court Chatfield Street London SW11 3UZ England
Change date: 2011-02-08
Documents
Some Companies
VENN MILL HOUSE,NR ABINGDON,OX13 5PA
Number: | 10348056 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE, ORCHARD LANE,LEICESTER,LE8 9GJ
Number: | 10809735 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 STATION ROAD,LONDON,NW4 4NJ
Number: | 10622203 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 QUEEN ELIZABETHS CLOSE,LONDON,N16 0HP
Number: | 11189686 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP
Number: | 06533943 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THORPE AVENUE,TONBRIDGE,TN10 4PP
Number: | 09377099 |
Status: | ACTIVE |
Category: | Private Limited Company |