CLAYTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS MICHELLE LOUISE FARLEY

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN SNOW

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS ANGELA MARY MCCARTHY

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS SUSAN JORDAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID SNOW / 10/07/2014

View Document

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA HOWLEY

View Document

06/09/136 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOWLEY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOWLEY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA HOWLEY

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ￯﾿ᄑ NC 50000/150000
31/01

View Document

06/11/016 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0126 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED
31/05/96

View Document

28/01/9728 January 1997 ￯﾿ᄑ NC 1000/49000
31/05/

View Document

22/11/9622 November 1996 EXEMPTION FROM APPOINTING AUDITORS 30/01/96

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM:
BRITANNIC BUILDINGS
BANK STREET
MERSBOROUGH SOUTH YORKSHIRE
S64 9LG

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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