CLOGWORK ORANGE PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 2 50 LORDSHIP PARK STOKE NEWINGTON LONDON N16 5UB

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/12/147 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT 43 HACON SQUARE RICHMOND ROAD LONDON E8 3QR UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CASSANDER NICOLAI VAN EERD / 01/04/2012

View Document

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM CLOGWORK HOUSE, 2 FARRIERS YARD 9A OCKENDON ROAD LONDON N1 3NN

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FREER

View Document

27/02/1227 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FREER

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASSANDER NICOLAI VAN EERD / 02/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 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