CLIPEUS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

23/06/2423 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Termination of appointment of Roderick Smith as a director on 2021-07-19

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

28/06/2128 June 2021 Registered office address changed from Apt 23971 Chynoweth House Trevissome Park Truro Truro TR4 8UN England to International House International House Southampton International Business Park Southampton SO18 2RZ on 2021-06-28

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFIN

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RODERICK SMITH

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKER

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEST / 10/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 DIRECTOR APPOINTED MR DAVID STOCKER

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MARK DUFFIN

View Document

13/06/1813 June 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