CLOCKWISE SAVOY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Appointment of Mr Adam Scott Macleod as a director on 2025-09-01 |
03/09/253 September 2025 New | Termination of appointment of James Grabiner as a director on 2025-09-01 |
01/05/251 May 2025 | |
01/05/251 May 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
01/05/251 May 2025 | |
01/05/251 May 2025 | |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
10/04/2410 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
15/01/2415 January 2024 | |
14/01/2414 January 2024 | |
14/01/2414 January 2024 | |
14/01/2414 January 2024 | |
11/01/2411 January 2024 | |
11/01/2411 January 2024 | |
30/05/2330 May 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
06/02/236 February 2023 | Cessation of Brandon Alexis Hollihan as a person with significant control on 2022-02-09 |
06/02/236 February 2023 | Termination of appointment of Simon Howard Ball as a director on 2023-02-01 |
06/02/236 February 2023 | Appointment of Emily Jane Harris as a director on 2023-02-01 |
06/02/236 February 2023 | Notification of Clockwise Group Limited as a person with significant control on 2022-02-09 |
06/02/236 February 2023 | Cessation of Michael Bela Kovacs as a person with significant control on 2022-02-09 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-12-31 |
07/10/217 October 2021 | Notification of Brandon Alexis Hollihan as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Termination of appointment of Brandon Alexis Hollihan as a director on 2021-10-01 |
07/10/217 October 2021 | Notification of Michael Bela Kovacs as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of Clockwise Group Limited as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Termination of appointment of Michael Bela Kovacs as a director on 2021-10-01 |
07/10/217 October 2021 | Appointment of Mr James Grabiner as a director on 2021-10-01 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM PO BOX 4385 10583466: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
20/11/2020 November 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 20/11/2020 TO PO BOX 4385, 10583466: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | ARTICLES OF ASSOCIATION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | ALTER ARTICLES 08/03/2019 |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105834660001 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CESSATION OF BRANDON ALEXIS HOLLIHAN AS A PSC |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOCKWISE GROUP LIMITED |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
13/08/1813 August 2018 | CESSATION OF MICHAEL BELA KOVACS AS A PSC |
11/07/1811 July 2018 | COMPANY NAME CHANGED CLOCKWISE OFFICES LIMITED CERTIFICATE ISSUED ON 11/07/18 |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON BALL |
10/07/1810 July 2018 | DIRECTOR APPOINTED SIMON HOWARD BALL |
21/05/1821 May 2018 | DIRECTOR APPOINTED SIMON ALEXANDER FERDINAND BALL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
29/08/1729 August 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
25/01/1725 January 2017 | 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