COMP1CLUTCH LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewRegister inspection address has been changed to Unit1 Cleton Business Park Cleton Street Tipton DY4 7TR

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/09/2420 September 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Co-Ordsport Unit1 Cleton Business Park Cleton Street Tipton West Midlands DY4 7TR on 2024-09-20

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

21/02/2421 February 2024 Termination of appointment of Robert Joseph Schuetz Jr. as a director on 2022-12-23

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mr Vaughn Christopher Jewell on 2023-03-03

View Document

10/02/2310 February 2023 Termination of appointment of Malcolm John White as a director on 2023-02-08

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/07/2213 July 2022 Change of details for Mr Vaughn Christopher Jewel as a person with significant control on 2022-06-24

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from C/O N Davies Unit 12/13 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-15

View Document

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

View Accounts

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
C/O UNIVERSAL AUTOMOTIVE LTD GREENHILL INDUSTRIAL ESTATE
BIRMINGHAM ROAD
KIDDERMINSTER
WEST MIDLANDS
DY10 2RN

View Document

22/06/1522 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR VAUGHAN CHRISTOPHER JEWELL

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY WENDY DAVIES

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY DAVIES

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/01/1223 January 2012 PREVEXT FROM 31/05/2011 TO 31/07/2011

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MRS WENDY DAVIES

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DAVIES

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS WENDY JANE DAVIES

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

17/05/1017 May 2010 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