CLAY RECORDS LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/05/246 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/11/2319 November 2023 Termination of appointment of Feng Tak Chin as a secretary on 2023-11-16

View Document

19/11/2319 November 2023 Termination of appointment of Feng Tak Chin as a director on 2023-11-16

View Document

29/05/2329 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/06/215 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / SHARESENSE LIMITED / 16/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 16/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU ENGLAND

View Document

09/04/209 April 2020 CESSATION OF COLIN MAURICE NEWMAN AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARESENSE LIMITED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 DIRECTOR APPOINTED ANNE METTE NEWMAN

View Document

04/11/194 November 2019 DIRECTOR APPOINTED FLEUR NEWMAN

View Document

08/06/198 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/08/1825 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/07/1722 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

21/02/1621 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 15/02/2016

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM 6 JAMES WAY BLETCHLEY MILTON KEYNES MK1 1SU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
6 JAMES WAY
BLETCHLEY
MILTON KEYNES
MK1 1SU
ENGLAND

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / FENG TAK CHIN / 31/01/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 31/01/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FENG TAK CHIN / 31/01/2015

View Document

02/04/152 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
6 JAMES WAY
BLETCHLEY
MILTON KEYNES
MK1 1SU
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAURICE NEWMAN / 10/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEWMAN / 10/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD LONDON NW1 9LF

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 09/04/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 12 THAYER STREET LONDON W1M 6AY

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED ZETATIME LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

04/05/894 May 1989 COMPANY NAME CHANGED ZETATIME LIMITED CERTIFICATE ISSUED ON 05/05/89

View Document

26/04/8926 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 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