CLOCKWORK RESEARCH LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Statement of capital on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR IAN HOLDER

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

08/09/188 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018

View Document

02/08/182 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY TRACY BEICKEN

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054777400001

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD JACKSON / 14/12/2017

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR NEIL JOHN MORRIS

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR PARTNER PLC

View Document

06/09/176 September 2017

View Document

05/09/175 September 2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY SALLY CHANDLER

View Document

05/09/175 September 2017 SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LINDEN HOLMES / 23/02/2017

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MARK ANDREW BRIFFA

View Document

23/01/1723 January 2017 CURRSHO FROM 30/06/2017 TO 31/01/2017

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU

View Document

09/01/179 January 2017 SECRETARY APPOINTED SALLY ELIZABETH ANNE CHANDLER

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HOLMES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 34 ELY PLACE LONDON EC1N 6TD ENGLAND

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 10/07/13 STATEMENT OF CAPITAL GBP 104

View Document

18/07/1318 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LINDEN HOLMES / 09/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD JACKSON / 09/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LINDEN HOLMES / 09/06/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 72 WILTON ROAD LONDON SW1V 1DE ENGLAND

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 34 ELY PLACE LONDON EC1N 6TD ENGLAND

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 45 DOUGHTY STREET LONDON WC1N 2LR

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED CLOCKWORK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 S366A DISP HOLDING AGM 10/06/05

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0510 June 2005 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