CLS COPYDESK LIMITED

Company Documents

DateDescription
16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
24 WOODLANDS DRIVE
SOUTH GODSTONE
GODSTONE
SURREY
RH9 8HU

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BAKER / 01/09/2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
24 WOODLANDS DRIVE
SOUTH GODSTONE
GODSTONE
SURREY
RH9 8HU
ENGLAND

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
145-157 ST JOHN STREET
LONDON
GREATER LONDON
EC1V 4PW

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/09/125 September 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

27/03/1227 March 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM SCEPTRE HOUSE 76-78 RED LION STREET LONDON WC1R 4NA ENGLAND

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED THE GULF AGENCY LIMITED CERTIFICATE ISSUED ON 17/11/11

View Document

11/11/1111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 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