CLIPEUS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
23/06/2423 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Unaudited abridged accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Termination of appointment of Roderick Smith as a director on 2021-07-19 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-12 with updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
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 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK DUFFIN |
01/11/191 November 2019 | DIRECTOR APPOINTED MR RODERICK SMITH |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKER |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BEST / 10/07/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | DIRECTOR APPOINTED MR DAVID STOCKER |
04/04/194 April 2019 | DIRECTOR APPOINTED MR MARK DUFFIN |
13/06/1813 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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