CLOVES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

15/07/2515 July 2025 Secretary's details changed for Lincoln Administration Limited on 2023-04-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Antonio Mandra as a director on 2024-05-06

View Document

17/01/2417 January 2024 Register inspection address has been changed from 9 Perseverance Works, Kingsland Road, London E28DP England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA

View Document

16/01/2416 January 2024 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall, St James's London SW1Y 5EA on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 9 Perseverance Works, Kingsland Road, London E28DP

View Document

19/09/2319 September 2023 Register(s) moved to registered office address 9 Perseverance Works Kingsland Road London E2 8DD

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

28/06/2328 June 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from Ground Floor, 123 Pall Mall St James's London SW1Y 5EA England to 9 Perseverance Works Kingsland Road London E2 8DD on 2023-06-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND

View Document

04/03/204 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN ADMINISTRATION LIMITED / 31/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

08/05/188 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

08/09/168 September 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/08/1624 August 2016 SAIL ADDRESS CREATED

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/08/1612 August 2016 ADOPT ARTICLES 20/07/2016

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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