CLAPHAM BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Richard Salole on 2024-05-19

View Document

26/04/2426 April 2024 Change of details for Mr Richard Salole as a person with significant control on 2024-03-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Richard Salole on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 24 Vista House 2 Chapter Way London SW19 2RY England to 85 Great Portland Street First Floor London W1W 7LT on 2024-04-26

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Change of details for Mr Richard Salole as a person with significant control on 2021-12-22

View Document

09/08/219 August 2021 Change of details for Mr Richard Salole as a person with significant control on 2021-08-01

View Document

09/08/219 August 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 24 Vista House 2 Chapter Way London SW19 2RY on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Richard Salole on 2021-08-01

View Document

09/08/219 August 2021 Director's details changed for Mr Richard Salole on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SALOLE / 30/07/2020

View Document

30/07/2030 July 2020 DISS REQUEST WITHDRAWN

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 3RD FLOOR NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

02/05/202 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTSON

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

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

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MR MATTHEW JOHN ROBERTSON

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 71 SYCAMORE ROAD LONDON SW19 4TR UNITED KINGDOM

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED APS JOINERY LTD CERTIFICATE ISSUED ON 13/12/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 71 SYCAMORE SYCAMORE ROAD LONDON SW19 4TR UNITED KINGDOM

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SALOLE

View Document

26/11/1826 November 2018 CESSATION OF ADRIAN PAUL SALOLE AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SALOLE

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3NW UNITED KINGDOM

View Document

16/10/1716 October 2017 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