CLC PARTNERS (P1) LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 16/09/2516 September 2025 New | Application to strike the company off the register |
| 10/09/2510 September 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 20/05/2520 May 2025 | Current accounting period extended from 2024-11-30 to 2025-05-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 29/08/2429 August 2024 | Micro company accounts made up to 2023-11-30 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 16/08/2316 August 2023 | Micro company accounts made up to 2022-11-30 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-05-31 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-11-30 |
| 26/01/2226 January 2022 | Previous accounting period shortened from 2022-05-31 to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM JEFFREY HOUSE LONDON ROAD CHEAM SUTTON SURREY SM3 8JB ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 29 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SG ENGLAND |
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 26/11/1926 November 2019 | PREVSHO FROM 01/06/2019 TO 31/05/2019 |
| 08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 10 CHURCH LANE LONDON SW19 3PD UNITED KINGDOM |
| 27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH KUHN |
| 27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDAR POINT PARTNERS LIMITED |
| 09/06/199 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/06/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | ADOPT ARTICLES 22/01/2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 28/04/1928 April 2019 | 22/01/19 STATEMENT OF CAPITAL GBP 1150 |
| 22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/05/1822 May 2018 | CURREXT FROM 31/05/2019 TO 01/06/2019 |
More Company Information
Recently Viewed
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