CLAPGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-05-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with updates |
27/01/2527 January 2025 | Registered office address changed from 8 Mountclair Court Northampton NN3 3DG to Suite Ff10, Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2025-01-27 |
27/01/2527 January 2025 | Termination of appointment of Hab Monfared as a director on 2024-10-14 |
27/01/2527 January 2025 | Cessation of Hab Monfared as a person with significant control on 2024-01-17 |
27/01/2527 January 2025 | Change of details for Mr Cyrus Monfared as a person with significant control on 2024-04-24 |
27/01/2527 January 2025 | Notification of Maria Monfared as a person with significant control on 2024-04-24 |
27/01/2527 January 2025 | Appointment of Maria Monfared as a director on 2025-01-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Notification of Cyrus Monfared as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Appointment of Mr Cyrus Monfared as a director on 2024-04-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-01-17 with updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-30 with no updates |
10/03/2310 March 2023 | Satisfaction of charge 1 in full |
10/03/2310 March 2023 | Satisfaction of charge 2 in full |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
01/01/231 January 2023 | Appointment of Ms Maria Monfared as a secretary on 2022-10-01 |
01/01/231 January 2023 | Termination of appointment of Sheila Monfared as a secretary on 2022-10-01 |
01/01/231 January 2023 | Confirmation statement made on 2022-12-30 with updates |
01/01/231 January 2023 | Termination of appointment of Sheila Monfared as a director on 2022-10-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/01/161 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
19/12/1519 December 2015 | APPOINTMENT TERMINATED, DIRECTOR HAB MONFARED |
19/12/1519 December 2015 | APPOINTMENT TERMINATED, SECRETARY SHEILA MONFARED |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/01/1520 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/01/1422 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/01/1323 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/02/1220 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MONFARED / 01/02/2011 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/02/102 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAB MONFARED / 01/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAB MONFARED / 01/02/2010 |
01/02/101 February 2010 | SECRETARY APPOINTED MRS SHEILA MONFARED |
01/02/101 February 2010 | DIRECTOR APPOINTED MR HAB MONFARED |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
01/04/081 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/02/061 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
10/02/0310 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
08/03/028 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
09/02/019 February 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
20/01/9920 January 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
05/01/995 January 1999 | RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS |
27/01/9827 January 1998 | REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 152 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4DT |
27/01/9827 January 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
27/01/9827 January 1998 | RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS |
21/03/9721 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
11/02/9711 February 1997 | RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS |
14/03/9614 March 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
02/02/962 February 1996 | RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS |
08/02/958 February 1995 | RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS |
08/02/958 February 1995 | FULL ACCOUNTS MADE UP TO 31/05/94 |
13/01/9413 January 1994 | FULL ACCOUNTS MADE UP TO 31/05/93 |
12/01/9412 January 1994 | RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS |
14/06/9314 June 1993 | RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS |
14/06/9314 June 1993 | REGISTERED OFFICE CHANGED ON 14/06/93 |
01/04/931 April 1993 | FULL ACCOUNTS MADE UP TO 31/05/92 |
13/03/9213 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/03/9213 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/02/9220 February 1992 | RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS |
28/01/9228 January 1992 | RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS |
28/01/9228 January 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
22/03/9122 March 1991 | S252 DISP LAYING ACC 08/01/91 |
06/03/916 March 1991 | FULL ACCOUNTS MADE UP TO 31/05/90 |
06/03/916 March 1991 | RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS |
05/03/905 March 1990 | FULL ACCOUNTS MADE UP TO 31/05/89 |
05/03/905 March 1990 | RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS |
05/03/905 March 1990 | ALTER MEM AND ARTS 10/01/90 |
13/03/8913 March 1989 | RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS |
13/03/8913 March 1989 | FULL ACCOUNTS MADE UP TO 31/05/88 |
16/11/8716 November 1987 | RETURN MADE UP TO 28/10/87; NO CHANGE OF MEMBERS |
16/11/8716 November 1987 | FULL ACCOUNTS MADE UP TO 31/05/87 |
24/11/8624 November 1986 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/8624 November 1986 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/8621 November 1986 | RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS |
07/11/867 November 1986 | FULL ACCOUNTS MADE UP TO 31/05/86 |
More Company Information
Recently Viewed
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