COMP1CLUTCH LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Register inspection address has been changed to Unit1 Cleton Business Park Cleton Street Tipton DY4 7TR |
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-17 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2023-12-31 |
27/11/2427 November 2024 | Certificate of change of name |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
20/09/2420 September 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Co-Ordsport Unit1 Cleton Business Park Cleton Street Tipton West Midlands DY4 7TR on 2024-09-20 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
21/02/2421 February 2024 | Termination of appointment of Robert Joseph Schuetz Jr. as a director on 2022-12-23 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2022-12-31 |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
06/03/236 March 2023 | Director's details changed for Mr Vaughn Christopher Jewell on 2023-03-03 |
10/02/2310 February 2023 | Termination of appointment of Malcolm John White as a director on 2023-02-08 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2021-12-31 |
13/07/2213 July 2022 | Change of details for Mr Vaughn Christopher Jewel as a person with significant control on 2022-06-24 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-17 with no updates |
15/07/2115 July 2021 | Registered office address changed from C/O N Davies Unit 12/13 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O UNIVERSAL AUTOMOTIVE LTD GREENHILL INDUSTRIAL ESTATE BIRMINGHAM ROAD KIDDERMINSTER WEST MIDLANDS DY10 2RN |
22/06/1522 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/03/1526 March 2015 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
12/06/1412 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
23/05/1323 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
03/05/133 May 2013 | DIRECTOR APPOINTED MR VAUGHAN CHRISTOPHER JEWELL |
02/05/132 May 2013 | APPOINTMENT TERMINATED, SECRETARY WENDY DAVIES |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR WENDY DAVIES |
22/05/1222 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/01/1223 January 2012 | PREVEXT FROM 31/05/2011 TO 31/07/2011 |
18/05/1118 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
11/10/1011 October 2010 | SECRETARY APPOINTED MRS WENDY DAVIES |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS DAVIES |
11/10/1011 October 2010 | DIRECTOR APPOINTED MRS WENDY JANE DAVIES |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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