CLC FIXING LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewNotification of Alastair Martin Scott Mccann as a person with significant control on 2024-04-08

View Document

18/06/2518 June 2025 NewAppointment of Mr Alistair Martin Scott Mccann as a director on 2024-04-08

View Document

18/06/2518 June 2025 NewChange of details for Mr Alastair Martin Mccann as a person with significant control on 2024-04-08

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

18/06/2518 June 2025 NewCessation of Neil Morris as a person with significant control on 2024-04-08

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 42 Grove Hill London E18 2JG United Kingdom to 71a Grove Hill South Woodford London E18 2JA on 2024-12-11

View Document

29/04/2429 April 2024 Registered office address changed from 3 Chase Court 1 Chase Road Epsom London KT19 8TL United Kingdom to 42 Grove Hill London E18 2JG on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

20/04/2420 April 2024 Withdrawal of the members' register information from the public register

View Document

20/04/2420 April 2024 Members register information at 2024-04-20 on withdrawal from the public register

View Document

29/03/2429 March 2024 Termination of appointment of Constantin-Lucian Corduneanu as a secretary on 2024-03-29

View Document

29/03/2429 March 2024 Notification of Neil Morris as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Cessation of Constantin-Lucian Corduneanu as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Termination of appointment of Constantin-Lucian Corduneanu as a director on 2024-03-29

View Document

04/03/244 March 2024 Appointment of Mr Neil Morris as a director on 2024-03-01

View Document

03/03/243 March 2024 Director's details changed

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-11-30

View Document

06/01/246 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 2 BRONSON ROAD LONDON LONDON SW20 8DY UNITED KINGDOM

View Document

30/11/2030 November 2020 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