CLAPTON TOVIM LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Gershon Leitner as a director on 2024-06-12

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JOSEPH GLUCK

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GLUCK

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLUCK

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/06/165 June 2016 31/05/16 NO MEMBER LIST

View Document

01/04/161 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 31/05/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 31/05/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 31/05/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2,CAZENOVE ROAD LONDON N16 6BD

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM SIDE ENTRANCE 123 CLAPTON COMMON LONDON E5 9AB UNITED KINGDOM

View Document

06/06/126 June 2012 31/05/12 NO MEMBER LIST

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 31/05/11 NO MEMBER LIST

View Document

07/01/117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 31/05/10 NO MEMBER LIST

View Document

02/03/102 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ADELE SCHER

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ISRAEL SCHER

View Document

25/11/0825 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

29/04/0829 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

17/04/0817 April 2008 SECRETARY APPOINTED LEAH GLUCK

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/06/018 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/06/985 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/07/9729 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

16/06/9716 June 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/07/913 July 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

03/04/913 April 1991 ANNUAL RETURN MADE UP TO 30/06/90

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/02/9012 February 1990 ANNUAL RETURN MADE UP TO 30/06/89

View Document

17/03/8917 March 1989 ANNUAL RETURN MADE UP TO 30/06/88

View Document

03/02/893 February 1989 FIRST GAZETTE

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 166A CLAPTON COMMON LONDON E5

View Document

15/02/8815 February 1988 ANNUAL RETURN MADE UP TO 30/06/87

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/83

View Document

17/03/8717 March 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

01/04/661 April 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information