CLOVERY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / CLAIRETTE RUTH ARRAM / 29/04/2020

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARK ARRAM

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / CLAIRETTE RUTH ARRAM / 06/04/2016

View Document

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 100

View Document

09/02/159 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRETTE ARRAM

View Document

18/06/1318 June 2013 SECRETARY APPOINTED CLAIRETTE RUTH ARRAM

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR RAYMOND MARK ARRAM

View Document

10/05/1310 May 2013 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