CLOMAR LIMITED

Company Documents

DateDescription
10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Previous accounting period shortened from 2022-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

16/03/2016 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

01/04/191 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN JAMES POPE / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES POPE / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CLARE ROYSTON POPE / 15/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

15/06/1715 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES POPE / 22/02/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ROYSTON POPE / 22/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS CLARE ROYSTON POPE

View Document

07/04/167 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

07/04/167 April 2016 05/11/15 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1622 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 18 - 22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 7 ASPLEY HEATH LANE TANWORTH-IN-ARDEN SOLIHULL B94 5HU ENGLAND

View Document

29/01/1529 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/01/1421 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 3

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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