CLAPGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewPrevious accounting period shortened from 2025-05-31 to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

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

View Document

27/01/2527 January 2025 Termination of appointment of Hab Monfared as a director on 2024-10-14

View Document

27/01/2527 January 2025 Cessation of Hab Monfared as a person with significant control on 2024-01-17

View Document

27/01/2527 January 2025 Change of details for Mr Cyrus Monfared as a person with significant control on 2024-04-24

View Document

27/01/2527 January 2025 Notification of Maria Monfared as a person with significant control on 2024-04-24

View Document

27/01/2527 January 2025 Appointment of Maria Monfared as a director on 2025-01-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Notification of Cyrus Monfared as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Mr Cyrus Monfared as a director on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-17 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

10/03/2310 March 2023 Satisfaction of charge 1 in full

View Document

10/03/2310 March 2023 Satisfaction of charge 2 in full

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/01/231 January 2023 Appointment of Ms Maria Monfared as a secretary on 2022-10-01

View Document

01/01/231 January 2023 Termination of appointment of Sheila Monfared as a secretary on 2022-10-01

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

01/01/231 January 2023 Termination of appointment of Sheila Monfared as a director on 2022-10-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAB MONFARED

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA MONFARED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MONFARED / 01/02/2011

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAB MONFARED / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAB MONFARED / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY APPOINTED MRS SHEILA MONFARED

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR HAB MONFARED

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 152 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4DT

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/03/9122 March 1991 S252 DISP LAYING ACC 08/01/91

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ALTER MEM AND ARTS 10/01/90

View Document

13/03/8913 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/11/8716 November 1987 RETURN MADE UP TO 28/10/87; NO CHANGE OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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