CLI-MATE TRADE LIMITED

07571866
UNIT A ROUGHAM INDUSTRIAL ESTATE ROUGHAM BURY ST. EDMUNDS IP30 9ND

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 4 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 4 Buy now
13 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2023 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 4 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Steven John Rooney) 2 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 4 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 4 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 2 Buy now
30 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 accounts Annual Accounts 2 Buy now
22 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 2 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 accounts Annual Accounts 2 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Change of particulars for director (Mr Steven Rooney) 2 Buy now
04 Apr 2014 officers Change of particulars for director (Christopher Alecock) 2 Buy now
03 Apr 2014 officers Change of particulars for director (Christopher Alecock) 2 Buy now
23 Oct 2013 officers Termination of appointment of director (Alexander Finch) 2 Buy now
20 Jun 2013 accounts Annual Accounts 3 Buy now
05 Apr 2013 annual-return Annual Return 6 Buy now
11 Apr 2012 accounts Annual Accounts 3 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 address Move Registers To Sail Company 1 Buy now
04 Apr 2012 address Change Sail Address Company 1 Buy now
13 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2011 change-of-name Change Of Name Notice 2 Buy now
09 May 2011 officers Appointment of director (Christopher Alecock) 3 Buy now
09 May 2011 officers Appointment of director (Alexander Finch) 3 Buy now
09 May 2011 officers Appointment of director (Steven Rooney) 3 Buy now
09 May 2011 officers Termination of appointment of director (Simon Ratcliffe) 2 Buy now
09 May 2011 officers Termination of appointment of director (Neil Walmsley) 2 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2011 resolution Resolution 2 Buy now
04 May 2011 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2011 incorporation Incorporation Company 16 Buy now