CLEAN BLOCKS SOFTWARE CONSULTANTS LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 Final Gazette dissolved following liquidation

View Document

16/08/2516 August 2025 Final Gazette dissolved following liquidation

View Document

16/05/2516 May 2025 Return of final meeting in a members' voluntary winding up

View Document

29/11/2429 November 2024 Appointment of a voluntary liquidator

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Declaration of solvency

View Document

06/10/246 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/12/2228 December 2022 Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 2022-12-28

View Document

28/12/2228 December 2022 Director's details changed for Marcela Mari Gigena on 2022-12-28

View Document

28/12/2228 December 2022 Director's details changed for Mr Antonio Jose Molina Gutierrez on 2022-12-28

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARCELA MARI GIGENA / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO JOSE MOLINA GUTIERREZ / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO JOSE MOLINA GUTIERREZ / 08/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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