- Company Overview for CLAPPER LTD (02239292)
- Filing history for CLAPPER LTD (02239292)
- People for CLAPPER LTD (02239292)
- Charges for CLAPPER LTD (02239292)
- Insolvency for CLAPPER LTD (02239292)
- More for CLAPPER LTD (02239292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP England to Devonshire House 60 Goswell Road London EC1M 7AD on 26 September 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from 23-38 Hythe Bridge St Oxford Hythe Bridge Street Oxford OX1 2EP England to C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP on 22 December 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 27 Soho Square London W1D 3AY to 23-38 Hythe Bridge St Oxford Hythe Bridge Street Oxford OX1 2EP on 28 November 2017 | |
30 Oct 2017 | PSC01 | Notification of Norman Graham Beckett as a person with significant control on 6 April 2016 | |
29 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD02 | Register inspection address has been changed | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
03 Jan 2013 | TM02 | Termination of appointment of Warwick Consultancy Services Limited as a secretary | |
03 Jan 2013 | AD01 | Registered office address changed from 27 Soho Square Oxford W1D 3AY on 3 January 2013 | |
03 Jan 2013 | AP03 | Appointment of Mr Norman Graham Beckett as a secretary | |
03 Dec 2012 | TM01 | Termination of appointment of Christopher Jones as a director | |
13 Nov 2012 | AD01 | Registered office address changed from 24/25 New Bond Street London W1S 2RR on 13 November 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |