NINE CLAPTON SQUARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/12/2415 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-07 with updates |
15/10/2315 October 2023 | Director's details changed for Mrs Ania Honess on 2023-10-01 |
15/10/2315 October 2023 | Secretary's details changed for Ania Honess on 2023-10-01 |
03/09/233 September 2023 | Termination of appointment of Jonathan David Greenway as a director on 2023-06-30 |
03/09/233 September 2023 | Termination of appointment of Rhiannon Mary Gilling as a director on 2023-06-30 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
20/01/2220 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
02/06/202 June 2020 | DIRECTOR APPOINTED MS RHIANNON MARY GILLING |
02/06/202 June 2020 | DIRECTOR APPOINTED MR JONATHAN DAVID GREENWAY |
17/05/2017 May 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
14/04/1814 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
09/10/179 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANIA HONESS / 09/10/2017 |
09/10/179 October 2017 | DIRECTOR APPOINTED MRS ANIA HONESS |
08/09/178 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JESSICA MORRISON |
24/11/1624 November 2016 | DIRECTOR APPOINTED MR WILLIAM PHILLIPS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
23/02/1423 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/08/1226 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/01/1021 January 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA DAISY ANNE MORRISON / 23/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN RUDI GLOCK / 23/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEFFERSON CANTY / 23/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIM OLE BRUUN / 23/10/2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | DIRECTOR APPOINTED MS JESSICA DAISY ANNE MORRISON |
06/01/096 January 2009 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/04/0720 April 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/07/0620 July 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: FLAT 4 9 CLAPTON SQUARE LONDON E5 8HP |
19/10/0519 October 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
02/11/042 November 2004 | NEW DIRECTOR APPOINTED |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/01/033 January 2003 | REGISTERED OFFICE CHANGED ON 03/01/03 |
03/01/033 January 2003 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0225 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/10/0123 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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