CLENZ LTD
Company Documents
| Date | Description |
|---|---|
| 25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 25/10/2225 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/06/2122 June 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
| 13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/04/2010 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2020 |
| 10/04/2010 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 10/04/2010 April 2020 | REGISTERED OFFICE CHANGED ON 10/04/2020 FROM SUITE F RAYRIGG ESTATES RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/04/1916 April 2019 | CESSATION OF NICHOLAS RAYMOND JOHN LAURIE AS A PSC |
| 16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LAURIE |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RAYMOND JOHN LAURIE |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 03/03/173 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/04/1620 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 10/04/1510 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 10/04/1410 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 11/04/1311 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 11/04/1211 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 23/03/1123 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 1ST FLOOR, CUBE BUILDINGS 3-5A PARK ROAD ST. ANNES LANCASHIRE FY8 1QX |
| 20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 11/03/1011 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY LAURIE / 11/03/2010 |
| 11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAYMOND JOHN LAURIE / 11/03/2010 |
| 29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 13/03/0913 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 9 GARDEN STREET ST. ANNES LANCASHIRE FY8 2AA |
| 28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 03/04/083 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
| 16/03/0716 March 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
| 20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
| 01/09/051 September 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 |
| 24/03/0524 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
| 16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/03/0516 March 2005 | DIRECTOR RESIGNED |
| 16/03/0516 March 2005 | SECRETARY RESIGNED |
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