CLOCKWORK MARKETING & EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
12/03/2512 March 2025 | Notification of Sam Penford as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2025-03-12 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Appointment of Mr Sam Penford as a director on 2024-03-06 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to 87B Westgate Grantham Lincolnshire NG31 6LE on 2023-02-07 |
07/02/237 February 2023 | Secretary's details changed for Joanne Clare Penford on 2023-02-01 |
07/02/237 February 2023 | Change of details for Mrs Joanne Clare Penford as a person with significant control on 2023-02-07 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Change of share class name or designation |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL PENFORD / 12/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE PENFORD / 12/09/2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM ST, PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1226 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE PENFORD / 16/07/2010 |
16/07/1016 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL PENFORD / 16/07/2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM, LIMETREES HOUSE 5 DURHAM CLOSE, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0RJ |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/07/0628 July 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 5 MARIGOLD CRESCENT, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0FW |
18/08/0518 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/08/0412 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
20/07/0420 July 2004 | DIRECTOR RESIGNED |
20/07/0420 July 2004 | SECRETARY RESIGNED |
16/07/0416 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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