CLOCKWISE GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 114573920009, created on 2025-07-23

View Document

05/08/255 August 2025 NewRegistration of charge 114573920008, created on 2025-08-04

View Document

25/07/2525 July 2025 NewRegistration of charge 114573920007, created on 2025-07-24

View Document

10/07/2510 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewRegistration of charge 114573920005, created on 2025-06-27

View Document

09/07/259 July 2025 NewRegistration of charge 114573920006, created on 2025-06-27

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Neil Smith on 2025-06-23

View Document

23/06/2523 June 2025 NewAppointment of Mr Neil Smith as a director on 2025-06-23

View Document

09/04/259 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/05/2330 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Termination of appointment of Simon Howard Ball as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Emily Jane Harris as a director on 2023-02-01

View Document

06/02/236 February 2023 Director's details changed for Emily Jane Harris on 2023-02-01

View Document

06/02/236 February 2023 Notification of Castleforge Llp as a person with significant control on 2022-02-09

View Document

06/02/236 February 2023 Cessation of Brandon Alexis Hollihan as a person with significant control on 2022-05-10

View Document

06/02/236 February 2023 Cessation of Michael Bela Kovacs as a person with significant control on 2022-05-10

View Document

06/02/236 February 2023 Cessation of Adam Scott Macleod as a person with significant control on 2022-05-10

View Document

06/02/236 February 2023 Cessation of Julian Ezra Feldman as a person with significant control on 2022-05-10

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Termination of appointment of Brandon Alexis Hollihan as a director on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mr James Grabiner as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Michael Bela Kovacs as a director on 2021-10-01

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM PO BOX 4385 11457392: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

20/11/2020 November 2020 REGISTERED OFFICE ADDRESS CHANGED ON 20/11/2020 TO PO BOX 4385, 11457392: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114573920002

View Document

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

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114573920001

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL BELA KOVACS / 10/07/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / BRANDON ALEXIS HOLLIHAN / 10/07/2018

View Document

28/08/1828 August 2018 CESSATION OF SIMON HOWARD BALL AS A PSC

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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