CLAY INTERACTIVE LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with updates |
22/10/2422 October 2024 | Director's details changed for Mr Anthony James Pearson on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr Christopher John Owens as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Adrian Noel Ward on 2024-10-21 |
21/10/2421 October 2024 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr Adrian Noel Ward as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr Anthony James Pearson as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mr Christopher John Owens on 2024-10-21 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-28 with updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/05/2022 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OWENS |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OWENS / 12/10/2018 |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PEARSON / 12/10/2018 |
12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NOEL WARD / 05/08/2016 |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN OWENS / 04/04/2016 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/08/1528 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
01/11/101 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES PEARSON / 28/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NOEL WARD / 28/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN OWENS / 28/02/2010 |
01/03/101 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
24/08/0924 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
29/02/0829 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
12/04/0712 April 2007 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: SUITE 1 NIGHTINGDALE HOUSE 84 BROOMFIELD ROAD CHELMSFORD CM1 1SS |
01/04/071 April 2007 | NEW DIRECTOR APPOINTED |
01/04/071 April 2007 | NEW DIRECTOR APPOINTED |
01/04/071 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company