CLINCHD LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

21/08/2421 August 2024 Statement of affairs

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Registered office address changed from 128 City Road London EC1V 2NX England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2024-08-21

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Director's details changed for Mr Storry Warner on 2023-09-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Registered office address changed from Kemp House 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-12-06

View Document

26/09/2226 September 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 128 City Road London EC1V 2NX on 2022-09-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

07/01/217 January 2021 COMPANY NAME CHANGED CLOUDFABRIQ LIMITED CERTIFICATE ISSUED ON 07/01/21

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 127 PORTLAND STREET MANCHESTER M1 4PZ UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112990030001

View Document

09/11/189 November 2018 ADOPT ARTICLES 31/10/2018

View Document

09/11/189 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 100

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information