CLIENTLOGIC LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Full accounts made up to 2023-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

19/07/2119 July 2021 Notification of Clientlogic Holding Limited as a person with significant control on 2017-01-20

View Document

19/07/2119 July 2021 Withdrawal of a person with significant control statement on 2021-07-19

View Document

01/10/191 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HAYWARD / 01/10/2018

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

14/10/1714 October 2017 DIRECTOR APPOINTED KARL VERNON BROUGH

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLETT

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM BUILDING 600 LEAVESDEN BUSINESS PARK HERCULES WAY, WATFORD HERTFORDSHIRE WD25 7GS

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN KELLETT / 02/10/2010

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FENLEY

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED LAWRENCE THOMAS FENLEY

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR NORDINE BENBEKHTI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRK

View Document

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHUH

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PEDRO LOZANO DE CASTRO

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANN PASSINGHAM

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED TIMOTHY ALAN SCHUH

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JOANN PASSINGHAM

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME HALDER

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JOHN KELLETT

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DALE SAVILLE

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE ORIENT CENTRE GREYCAINE ROAD WATFORD HERTFORDSHIRE WD24 7GB

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: THE ORIENT CENTRE GREYCAINE ROAD WATFORD HERTFORDSHIRE WD2 4JR

View Document

07/02/057 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED PROFESSIONAL SUPPORT CENTRE LIMI TED CERTIFICATE ISSUED ON 24/04/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

15/02/9915 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

11/02/9811 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: C/O HACKWOOD SECRETARIES LTD BARINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

24/01/9724 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: WILLOW GRANGE CHURCH ROAD WATFORD HERTFORDSHIRE WD1 3QA

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: IVY HOUSE 35A HIGH STREET BUSHEY HERTS WD2 1BD

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 28/05/93; CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9018 May 1990 COMPANY NAME CHANGED METROMOOR LIMITED CERTIFICATE ISSUED ON 21/05/90

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 WD 17/06/88 AD 09/05/88--------- £ SI 100@1=100 £ IC 100/200

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: 2/6 QUADRANT ARCADE 80 REGENT STREET LONDON W1R 5PL

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

26/10/8426 October 1984 CERTIFICATE OF INCORPORATION

View Document


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