CLOCKWORK REACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-04-19 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Stone House Farm Dillywood Lane Rochester Kent ME3 8EN on 2025-02-11

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/08/2424 August 2024 Registered office address changed from 11 Huntersfield Close Chatham Kent ME5 8XZ England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2024-08-24

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/02/2310 February 2023 Registered office address changed from 29 Brindle Way Chatham Kent ME5 8UA England to 11 Huntersfield Close Chatham Kent ME5 8XZ on 2023-02-10

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED CLOCKWORK CONSTRUCTION CO LTD CERTIFICATE ISSUED ON 15/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD KENT TN23 1BB ENGLAND

View Document

10/07/1910 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BARLOW / 26/04/2019

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 24 DOWNSVIEW CHATHAM ME5 0AP UNITED KINGDOM

View Document

20/04/1720 April 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