CLIENTWISE LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewCertificate of change of name

View Document

09/09/259 September 2025 NewChange of details for Mr Philip Stephen Gaudoin as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewChange of details for Ms Joanna Louise Gaudoin as a person with significant control on 2025-09-05

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Philip Stephen Gaudoin on 2025-09-05

View Document

09/09/259 September 2025 NewDirector's details changed for Ms Joanna Louise Gaudoin on 2025-09-05

View Document

09/09/259 September 2025 NewRegistered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Change of details for Mrs Joanna Louise Gaudoin as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from International House 36-38 Cornhill, London EC3V 3NG England to 2a High Street Thames Ditton KT7 0RY on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 2024-05-28

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill, London EC3V 3NG on 2023-07-03

View Document

06/06/236 June 2023 Director's details changed for Mrs Joanna Louise Gaudoin on 2022-01-27

View Document

06/06/236 June 2023 Director's details changed for Mr Philip Stephen Gaudoin on 2022-01-27

View Document

06/06/236 June 2023 Change of details for Mrs Joanna Louise Gaudoin as a person with significant control on 2022-01-27

View Document

06/06/236 June 2023 Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 2022-01-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

18/10/2118 October 2021 Notification of Philip Stephen Gaudoin as a person with significant control on 2018-06-07

View Document

18/10/2118 October 2021 Change of details for Mrs Joanna Louise Gaudoin as a person with significant control on 2018-06-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/07/2022 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

11/10/1911 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 13/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE GAUDOIN / 13/04/2019

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 9 MOORFIELDS CLOSE STAINES-UPON-THAMES TW18 3LU UNITED KINGDOM

View Document

01/05/181 May 2018 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