CLUSTERVISION LIMITED

Company Documents

DateDescription
08/08/198 August 2019 ORDER OF COURT TO WIND UP

View Document

12/04/1912 April 2019 28/12/17 UNAUDITED ABRIDGED

View Document

12/04/1912 April 2019 28/12/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

21/12/1821 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLUSTERVISION BV / 01/11/2018

View Document

26/09/1826 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HENRICK ALEX NINABER / 06/04/2016

View Document

26/10/1726 October 2017 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

26/10/1726 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENRICK ALEX NINABER / 01/10/2016

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE

View Document

10/11/1510 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRICK ALEX NINABER / 20/06/2015

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHIJS LEEUWEN

View Document

06/01/146 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

22/12/0922 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRICK ALEX NINABER / 25/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIJS VAN LEEUWEN / 25/10/2009

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/12/0912 December 2009 SAIL ADDRESS CREATED

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04

View Document

29/10/0429 October 2004 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