CLOVERTAME LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/05/242 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Satisfaction of charge 114161490001 in full

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114161490001

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM UNIVERSAL SQUARE BUILDING 2, 3RD FLOOR DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

19/07/1819 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EADES / 11/07/2018

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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