NINE CLAPTON SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

15/10/2315 October 2023 Director's details changed for Mrs Ania Honess on 2023-10-01

View Document

15/10/2315 October 2023 Secretary's details changed for Ania Honess on 2023-10-01

View Document

03/09/233 September 2023 Termination of appointment of Jonathan David Greenway as a director on 2023-06-30

View Document

03/09/233 September 2023 Termination of appointment of Rhiannon Mary Gilling as a director on 2023-06-30

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MS RHIANNON MARY GILLING

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JONATHAN DAVID GREENWAY

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPS

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ANIA HONESS / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS ANIA HONESS

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA MORRISON

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR WILLIAM PHILLIPS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

23/02/1423 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/08/1226 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA DAISY ANNE MORRISON / 23/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN RUDI GLOCK / 23/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEFFERSON CANTY / 23/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM OLE BRUUN / 23/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MS JESSICA DAISY ANNE MORRISON

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: FLAT 4 9 CLAPTON SQUARE LONDON E5 8HP

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03

View Document

03/01/033 January 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information