CLAPRO HOLDINGS LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from Sundown Park Lane Ramsden Heath Billericay Essex CM11 1NN to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2025-10-09

View Document

08/10/258 October 2025 NewResolutions

View Document

08/10/258 October 2025 NewDeclaration of solvency

View Document

08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

04/10/254 October 2025 NewPrevious accounting period shortened from 2026-04-30 to 2025-09-30

View Document

04/10/254 October 2025 NewMicro company accounts made up to 2025-09-30

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

14/05/2514 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

26/07/1926 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 2A SUSSEX ROAD NEW MALDEN SURREY KT3 3PY UNITED KINGDOM

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY CAVE / 15/01/2014

View Document

24/07/1324 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY CAVE / 21/05/2010

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY CARE / 05/03/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR IAN ROY CARE

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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