CLAVIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-29

View Document

31/01/2531 January 2025 Satisfaction of charge 113710060007 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 113710060008 in full

View Document

29/01/2529 January 2025 Registration of charge 113710060009, created on 2025-01-28

View Document

29/01/2529 January 2025 Registration of charge 113710060010, created on 2025-01-28

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

15/07/2415 July 2024 Appointment of Mr Simon Paul Tyas as a director on 2024-07-15

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

09/05/249 May 2024 Registration of charge 113710060008, created on 2024-04-29

View Document

09/05/249 May 2024 Registration of charge 113710060007, created on 2024-04-29

View Document

30/04/2430 April 2024 Satisfaction of charge 113710060006 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 113710060005 in full

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-29

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Satisfaction of charge 113710060003 in full

View Document

08/03/238 March 2023 Satisfaction of charge 113710060004 in full

View Document

06/03/236 March 2023 Registration of charge 113710060005, created on 2023-03-02

View Document

06/03/236 March 2023 Registration of charge 113710060006, created on 2023-03-02

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-29

View Document

15/11/2215 November 2022 Appointment of Mr Simon Tyas as a secretary on 2022-11-15

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Cessation of Felicity Karen Tyas as a person with significant control on 2022-09-28

View Document

04/10/224 October 2022 Notification of Karen Tyas as a person with significant control on 2022-09-28

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-29

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

15/01/2115 January 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113710060004

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113710060003

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113710060002

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113710060001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ UNITED KINGDOM

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113710060002

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113710060001

View Document

18/05/1818 May 2018 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