CLAYMOTION LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

31/05/2431 May 2024 Registered office address changed from C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET United Kingdom to 50 Manor Road London E17 5RZ on 2024-05-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2024-01-11

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR SILVIA BARTOLI

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA MORENO RODRIGUEZ

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/05/1529 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MS SILVIA BARTOLI

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS MARIA CATALINA MORENO RODRIGUEZ

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MANUEL RUBERTO

View Document

26/04/1026 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY MATTEO LA MOTTA

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY MANUEL RUBERTO

View Document

20/04/1020 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO LA MOTTA / 04/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL RUBERTO / 04/02/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

16/06/0916 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANUEL RUBERTO / 01/01/2009

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTEO LA MOTTA / 01/01/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 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