CLOCKWISE SAVOY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mr Adam Scott Macleod as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of James Grabiner as a director on 2025-09-01

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

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

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

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

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

11/01/2411 January 2024

View Document

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

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

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 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 Notification of Clockwise Group Limited as a person with significant control on 2022-02-09

View Document

06/02/236 February 2023 Cessation of Michael Bela Kovacs 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

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

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 Brandon Alexis Hollihan as a director on 2021-10-01

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 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

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 10583466: 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, 10583466: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Document

24/04/1924 April 2019 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

19/03/1919 March 2019 ALTER ARTICLES 08/03/2019

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105834660001

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CESSATION OF BRANDON ALEXIS HOLLIHAN AS A PSC

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOCKWISE GROUP LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 CESSATION OF MICHAEL BELA KOVACS AS A PSC

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED CLOCKWISE OFFICES LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BALL

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED SIMON HOWARD BALL

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED SIMON ALEXANDER FERDINAND BALL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/08/1729 August 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

25/01/1725 January 2017 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