CLAPPP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 260-268 Kingsland Road 10 Soda Studios London E8 4BH England to 16B Cotton Lofts 124 - 128 Shacklewell Lane London E8 2EJ on 2023-04-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Registered office address changed from 115 Dovetail Place Lawrence Road London N15 4FX England to 260-268 Kingsland Road London E8 4BH on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 260-268 Kingsland Road London E8 4BH England to 260-268 Kingsland Road 10 Soda Studios London E8 4BH on 2021-07-26

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 224-230 FLAT 9 COPENHAGEN STREET LONDON N1 0PT ENGLAND

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN BOX

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 27 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM ME7 3TJ ENGLAND

View Document

14/06/2014 June 2020 CESSATION OF BRYAN GUY WILSHER AS A PSC

View Document

14/06/2014 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER

View Document

01/03/201 March 2020 SECRETARY APPOINTED MRS SUSAN JACQUELINE BOX

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANKS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/05/1919 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 1

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 27 27 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM KENT ME7 3TJ ENGLAND

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 27 27 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM KENT ME7 3TJ ENGLAND

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 20 ABBOTSWOOD ROAD LONDON SW16 1AP UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PHILLIP FRANKS

View Document

28/01/1928 January 2019 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