CLIMBGLEN LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2023-10-09

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Resolutions

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Otto Wolfgang Erlwein as a director on 2022-12-21

View Document

04/09/234 September 2023 Appointment of Mr Eugenio Sanchez Nunez as a secretary on 2022-12-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

19/10/2219 October 2022 Appointment of Miss Alexie Juliette Daisie Cottam as a director on 2022-10-13

View Document

30/09/2230 September 2022 Director's details changed for Dr Otto Wolfgang Erlwein on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/10/209 October 2020 APPOINTMENT TERMINATED, SECRETARY TERRI SLEEP

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

09/10/209 October 2020 SECRETARY APPOINTED MS ELIZABETH BARBARA ERMER RIDDLE-WORKMAN

View Document

09/10/209 October 2020 SECRETARY APPOINTED MR DAVID NORMAN JORGENSEN

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR OTTO WOLFGANG ERLWEIN / 15/03/2020

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2018

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MOORHOUSE

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MS ALEXIE JULIETTE DAISIE COTTAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/01/1524 January 2015 SECRETARY APPOINTED MR DAVID NICHOLAS MOORHOUSE

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1213 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/10/1116 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MISS ALEXIS RAICHOUDHURY

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR OTTO WOLFGANG ERLWEIN / 02/10/2009

View Document

08/01/108 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/10/9414 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: FLAT 2 35 GLENGROVE ROAD LONDON NW1 2LL

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/11/9319 November 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 ALTER MEM AND ARTS 29/01/90

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/01/902 January 1990 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