CLOVERY LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-05-31 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-05-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / CLAIRETTE RUTH ARRAM / 29/04/2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
23/04/1823 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARK ARRAM |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / CLAIRETTE RUTH ARRAM / 06/04/2016 |
08/03/188 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
27/02/1527 February 2015 | 29/01/15 STATEMENT OF CAPITAL GBP 100 |
09/02/159 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
24/07/1424 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRETTE ARRAM |
18/06/1318 June 2013 | SECRETARY APPOINTED CLAIRETTE RUTH ARRAM |
18/06/1318 June 2013 | DIRECTOR APPOINTED MR RAYMOND MARK ARRAM |
10/05/1310 May 2013 | 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