CLOBBER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 33 Wolverhampton Road Cannock WS11 1AP on 2023-11-03

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-21 with updates

View Document

09/11/219 November 2021 Director's details changed for Mr Niall Paterson Murdoch on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Charles Andrew Penwarden Read as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Niall Paterson Murdoch as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from C/O the Outfit, 3rd Floor 15-16 Margaret Street London W1W 8RW to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Charles Andrew Penwarden Read on 2021-11-09

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 15-16 MARGARET STREET LONDON W1W 8RW

View Document

27/11/1527 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

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

View Accounts

17/01/1417 January 2014 SECRETARY APPOINTED MRS CHRISTINA READ

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LTD

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA ENGLAND

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW PENWARDEN READ / 02/01/2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL PATERSON MURDOCH / 08/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

21/09/1121 September 2011 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