CLAPPP LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
18/04/2318 April 2023 | Registered office address changed from 260-268 Kingsland Road 10 Soda Studios London E8 4BH England to 16B Cotton Lofts 124 - 128 Shacklewell Lane London E8 2EJ on 2023-04-18 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-01-31 |
26/07/2126 July 2021 | Registered office address changed from 115 Dovetail Place Lawrence Road London N15 4FX England to 260-268 Kingsland Road London E8 4BH on 2021-07-26 |
26/07/2126 July 2021 | Registered office address changed from 260-268 Kingsland Road London E8 4BH England to 260-268 Kingsland Road 10 Soda Studios London E8 4BH on 2021-07-26 |
01/02/211 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 224-230 FLAT 9 COPENHAGEN STREET LONDON N1 0PT ENGLAND |
14/06/2014 June 2020 | APPOINTMENT TERMINATED, SECRETARY SUSAN BOX |
14/06/2014 June 2020 | REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 27 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM ME7 3TJ ENGLAND |
14/06/2014 June 2020 | CESSATION OF BRYAN GUY WILSHER AS A PSC |
14/06/2014 June 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER |
01/03/201 March 2020 | SECRETARY APPOINTED MRS SUSAN JACQUELINE BOX |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANKS |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/05/1919 May 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 1 |
11/05/1911 May 2019 | REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 27 27 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM KENT ME7 3TJ ENGLAND |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 27 27 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM KENT ME7 3TJ ENGLAND |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 20 ABBOTSWOOD ROAD LONDON SW16 1AP UNITED KINGDOM |
01/05/191 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PHILLIP FRANKS |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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