CLIENTLOGIC HOLDING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/04/2522 April 2025 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Registration of charge 035309810012, created on 2022-02-08

View Document

04/01/224 January 2022 Registration of charge 035309810011, created on 2021-12-22

View Document

06/12/216 December 2021 Satisfaction of charge 035309810010 in full

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/11/1910 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

10/11/1910 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

10/11/1910 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/10/191 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HAYWARD / 01/10/2018

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035309810010

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED KARL VERNON BROUGH

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLETT

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM BUILDING 600 LEAVESDEN BUSINESS PARK, HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035309810009

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN KELLETT / 02/10/2010

View Document

22/10/1422 October 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035309810009

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FENLEY

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED LAWRENCE THOMAS FENLEY

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR NORDINE BENBEKHTI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRK

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PEDRO LOZANO DE CASTRO

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHUH

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANN PASSINGHAM

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED TIMOTHY ALAN SCHUH

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JOANN PASSINGHAM

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME HALDER

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JOHN KELLETT

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DALE SAVILLE

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE ORIENT CENTRE GREYCAINE ROAD WATFORD HERTFORDSHIRE WD24 7GB

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 3 MANOR COURT DIXS FIELD EXETER DEVON EX1 1ST

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/07/0416 July 2004 SHARES AGREEMENT OTC

View Document

16/07/0416 July 2004 SHARES AGREEMENT OTC

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0428 May 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 £ NC 250000/13000000 18/

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/04/003 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED CORDENA CALL MANAGEMENT (UK) HOL DINGS LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

12/05/9912 May 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 ALTER MEM AND ARTS 10/11/98

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 NC INC ALREADY ADJUSTED 26/03/98

View Document

01/04/981 April 1998 £ NC 1000/250000 26/03

View Document

01/04/981 April 1998 ADOPT MEM AND ARTS 26/03/98

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 83 LEONARD STREET LONDON EC2A 4OS

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED METALDALE LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

19/03/9819 March 1998 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