CLOBINSKI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 294 ASKERN ROAD TOLL BAR DONCASTER SOUTH YORKSHIRE DN5 0QN |
08/05/158 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | APPOINTMENT TERMINATED, SECRETARY NIC DAVISON |
04/06/144 June 2014 | CORPORATE SECRETARY APPOINTED DAVISON & CO. ACCOUNTANTS LTD |
04/06/144 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 9 HALL VILLA LANE TOLL BAR DONCASTER SOUTH YORKSHIRE DN5 0LG |
08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
08/05/128 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NIC ROBERT DAVISON / 15/09/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR CEZARY LOBINSKI / 31/05/2010 |
25/05/1125 May 2011 | SECRETARY APPOINTED MR NIC ROBERT DAVISON |
25/05/1125 May 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTS AL2 1HA UNITED KINGDOM |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CEZARY LOBINSKI / 18/06/2010 |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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