CLAZMAN LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Confirmation statement made on 2025-08-17 with updates |
| 27/05/2527 May 2025 | Micro company accounts made up to 2024-08-31 |
| 22/09/2422 September 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 21/05/2421 May 2024 | Micro company accounts made up to 2023-08-31 |
| 23/09/2323 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
| 22/05/2322 May 2023 | Micro company accounts made up to 2022-08-31 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-08-17 with no updates |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
| 13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ANTONETTE O'CONNOR / 02/12/2015 |
| 23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS |
| 01/10/151 October 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ANTONETTE O'CONNOR / 09/09/2015 |
| 27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ALL SAINTS CHURCH FOSTER STREET HASTING WOOD ESSEX CM17 9HR |
| 07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 17/09/1417 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 23/10/1323 October 2013 | 16/08/13 NO CHANGES |
| 20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 05/11/125 November 2012 | COMPANY NAME CHANGED 07347800 LIMITED CERTIFICATE ISSUED ON 05/11/12 |
| 17/10/1217 October 2012 | COMPANY RESTORED ON 17/10/2012 |
| 17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND |
| 17/10/1217 October 2012 | 17/08/12 NO CHANGES |
| 17/10/1217 October 2012 | Annual return made up to 17 August 2011 with full list of shareholders |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 03/04/123 April 2012 | STRUCK OFF AND DISSOLVED |
| 20/12/1120 December 2011 | FIRST GAZETTE |
| 17/08/1017 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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