CLIXEL LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANASTASIIA KRYTSYNA / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
52-54 FIFTH FLOOR
GRACECHURCH STREET
LONDON
EC3V 0EH
ENGLAND

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MS ANASTASIIA KRYTSYNA

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
1ST FLOOR
42-50 HERSHAM ROAD, WALTON-ON-THAMES,
SURREY
ENGLAND
KT12 1RZ

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAKEEL

View Document

21/07/1521 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAKEEL / 15/05/2014

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
134 TOOLEY STREET
LONDON
ENGLAND AND WALES
SE1 2TU

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 3RD FLOOR 69 KING WILLIAM STREET LONDON EC4N 7HR UNITED KINGDOM

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAKEEL / 01/03/2013

View Document

20/12/1220 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/08/126 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

06/08/126 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM MICHAEL HOUSE 35 CHISWELL STREET LONDON EC1Y 4SE

View Document

18/10/1118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERTA DE GREGORIO

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 64 BURLINGTON LANE LONDON W4 2RR

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED LOOK FOR FINANCE LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

08/02/108 February 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAKEEL / 01/09/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERTA DE GREGORIO / 01/09/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/078 October 2007 COMPANY NAME CHANGED CRAWBAR IT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 43 STAVELEY GARDENS LONDON W4 2SA

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 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