CLOCKWISE OFFICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewRegistration of charge 130188770001, created on 2025-06-27

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/01/2415 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

11/01/2411 January 2024

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

01/06/231 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

08/02/238 February 2023 Termination of appointment of Simon Howard Ball as a director on 2023-02-01

View Document

08/02/238 February 2023 Appointment of Ms Emily Jayne Harris as a director on 2023-02-01

View Document

06/02/236 February 2023 Notification of Clockwise Group Limited as a person with significant control on 2022-02-09

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 Michael Bela Kovacs 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 2022-02-09

View Document

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

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

28/11/2228 November 2022 Notification of Adam Scott Macleod as a person with significant control on 2022-05-10

View Document

28/11/2228 November 2022 Notification of Julian Ezra Feldman as a person with significant control on 2022-05-10

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

07/10/217 October 2021 Notification of Michael Bela Kovacs as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Clockwise Group Limited as a person with significant control 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 Brandon Alexis Hollihan as a director on 2021-10-01

View Document

07/10/217 October 2021 Notification of Brandon Alexis Hollihan as a person with significant control 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

01/06/211 June 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM DESKLODGE BELVEDERE HOUSE BASING VIEW BASINGSTOKE RG21 4HG

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM BELVEDERE HOUSE BASING VIEW BASINGSTOKE RG21 4HG ENGLAND

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information