CLOCKWISE RIVER LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

10/07/2510 July 2025 NewResolutions

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

01/05/251 May 2025

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

08/05/248 May 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Document

07/02/237 February 2023 Termination of appointment of Simon Howard Ball as a director on 2023-02-01

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 Appointment of Emily Jane Harris as a director on 2023-02-01

View Document

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

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 Brandon Alexis Hollihan as a person with significant control on 2022-02-09

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

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Cessation of Simon Howard Ball as a person with significant control 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 Termination of appointment of Michael Bela Kovacs 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

27/07/2127 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6543310001

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6543310002

View Document

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

View Accounts

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

View Document

11/07/1811 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