CLOCKWORK SHARK STUDIOS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
26/03/2526 March 2025 | Application to strike the company off the register |
17/03/2517 March 2025 | Micro company accounts made up to 2025-02-28 |
12/03/2512 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR GEMMA ANN TILLOTSON / 19/03/2020 |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE TILLOTSON / 19/03/2020 |
20/03/2020 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA ANN TILLOTSON / 19/03/2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE TILLOTSON / 19/03/2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 8 ABBERLEY CLOSE HALESOWEN WEST MIDLANDS B63 4LU |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/04/1612 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
13/10/1013 October 2010 | 11/10/10 STATEMENT OF CAPITAL GBP 100 |
19/04/1019 April 2010 | 15/03/10 STATEMENT OF CAPITAL GBP 100 |
23/03/1023 March 2010 | DIRECTOR APPOINTED DAVID GEORGE TILLOTSON |
23/03/1023 March 2010 | SECRETARY APPOINTED GEMMA ANN TILLOTSON |
18/03/1018 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
18/03/1018 March 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
15/03/1015 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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