CLOCKWORK PAY 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 NewMicro company accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Registered office address changed from 78a York Street London W1H 1DP to 78 York Street London W1H 1DP on 2025-03-13

View Document

06/03/256 March 2025 Director's details changed for Mr Zahid Hussain on 2025-02-27

View Document

06/03/256 March 2025 Director's details changed for Mr Zahid Hussain on 2025-02-27

View Document

06/03/256 March 2025 Director's details changed for Mrs Lucy Jane Johnson on 2025-02-27

View Document

06/03/256 March 2025 Director's details changed for Mrs Lucy Jane Johnson on 2025-02-27

View Document

06/03/256 March 2025 Director's details changed for Mr Zahid Hussain on 2025-02-27

View Document

05/03/255 March 2025 Director's details changed for Mrs Lucy Jane Johnson on 2025-02-27

View Document

05/03/255 March 2025 Change of details for Mrs Lucy Jane Johnson as a person with significant control on 2025-02-27

View Document

05/03/255 March 2025 Change of details for Mr Zahid Hussain as a person with significant control on 2025-02-27

View Document

05/03/255 March 2025 Director's details changed for Mrs Lucy Jane Johnson on 2025-02-06

View Document

05/03/255 March 2025 Director's details changed for Mr Zahid Hussain on 2025-02-06

View Document

05/03/255 March 2025 Director's details changed for Mr Zahid Hussain on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from PO Box 4385 13714582 - Companies House Default Address Cardiff CF14 8LH to 78a York Street London W1H 1DP on 2025-02-27

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 13714582 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Change of details for Mrs Lucy Jane Johnson as a person with significant control on 2024-11-12

View Document

25/11/2425 November 2024 Appointment of Mr Zahid Hussain as a director on 2024-11-12

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/11/2425 November 2024 Notification of Zahid Hussain as a person with significant control on 2024-11-12

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

05/11/245 November 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studio Peills Courtyard Bourne Road Bromley BR2 9NS on 2023-11-13

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

01/11/211 November 2021 Incorporation

View Document


More Company Information