CLEKCLEKBOOM LTD

Company Documents

DateDescription
04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

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

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2ND FLOOR 17 HANOVER SQUARE, MAYFAIR LONDON W1S 1BN

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 CHANGE PERSON AS DIRECTOR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN CREUSE / 23/04/2014

View Document

25/02/1425 February 2014 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL ENGLAND

View Document

11/02/1411 February 2014 TERMINATE DIR APPOINTMENT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/03/1226 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LODON E1 6QL ENGLAND

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PATON / 24/02/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR STEPHEN JAMES PATON

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHAOUL / 01/02/2011

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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