CLOCKWORK CONCIERGE LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
08/03/238 March 2023 | Registered office address changed from 69B Sunny Gardens Road London NW4 1SJ England to 52 Cyprus Avenue London N3 1st on 2023-03-08 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
18/05/2218 May 2022 | Confirmation statement made on 2022-03-04 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM KLACO HOUSE 28-30 ST.JOHN'S SQUARE LONDON EC1M 4DN ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
08/02/188 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 69B SUNNY GARDENS ROAD LONDON NW4 1SJ UNITED KINGDOM |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/154 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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