CLAVIS CONSULTANCY LIMITED

Company Documents

DateDescription
08/08/148 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM 27 HARDENS CLOSE CHIPPENHAM WILTSHIRE SN15 3AA

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / EVANS ACCOUNTANTS LIMITED / 17/12/2007

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: G OFFICE CHANGED 07/04/05 27 HARDENS CLOSE CHIPPENHAM WILTSHIRE SN15 3AA

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 31 TUGELA ROAD CHIPPENHAM WILTSHIRE SN15 1JF

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: G OFFICE CHANGED 05/09/03 9 RENFREW DRIVE WOLLATON NOTTINGHAM NG8 2FX

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: G OFFICE CHANGED 23/07/01 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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