CLEMSOFT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
04/08/204 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/07/2028 July 2020 | APPLICATION FOR STRIKING-OFF |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL JACQUES CLEMENT |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
03/05/133 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 8 CEDAR COURT WEST WAY OXFORD OXFORDSHIRE OX2 0JE ENGLAND |
10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
01/08/121 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
29/10/1129 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
26/07/1126 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PASCAL CLEMENT / 10/02/2011 |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, SECRETARY NIKOLA BABIC |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 55 HORN BOOK SAFFRON WALDEN ESSEX CB11 3JW UNITED KINGDOM |
07/10/107 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 40 BOTHAM DRIVE SLOUGH BERKSHIRE SL1 2LY |
16/08/1016 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
23/11/0923 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PASCAL CLEMENT / 01/10/2009 |
16/04/0916 April 2009 | 31/10/08 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
04/12/074 December 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | SECRETARY RESIGNED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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