CLIPNOTES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/03/1530 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023029900012

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023029900010

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023029900011

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

09/06/119 June 2011 CONSOLIDATION 18/05/11

View Document

23/05/1123 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RAM LABHAYA JUNEJA / 06/10/2009

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VEENA JUNEJA / 06/10/2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DHARAM VIR JUNEJA / 06/10/2010

View Document

22/03/1122 March 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 6 October 2008 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ANIL JUNEJA

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/01/0417 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: G OFFICE CHANGED 16/09/03 33 DEVON STREET LIVERPOOL MERSEYSIDE L3 8HA

View Document

12/06/0312 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS; AMEND

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: G OFFICE CHANGED 27/05/94 62,HOPE STREET LIVERPOOL L1 9BZ

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

25/09/9125 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: G OFFICE CHANGED 11/09/91 C/O M.D.HOYLAND & CO. LOMBARD HOUSE 21,RODNEY STREET LIVERPOOL L1 9EF

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: G OFFICE CHANGED 12/02/91 125 PICTON ROAD WAVERTREE LIVERPOOL MERSEYSIDE C19-4HG

View Document

01/02/891 February 1989 ALTER MEM AND ARTS 100189

View Document

01/02/891 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: G OFFICE CHANGED 31/01/89 2 BACHES STREET LONDON N1 6UB

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 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