- Company Overview for CLIVE AGENCY LIMITED (03240052)
- Filing history for CLIVE AGENCY LIMITED (03240052)
- People for CLIVE AGENCY LIMITED (03240052)
- Charges for CLIVE AGENCY LIMITED (03240052)
- Registers for CLIVE AGENCY LIMITED (03240052)
- More for CLIVE AGENCY LIMITED (03240052)
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) |
---|---|---|---|
17 Apr 2018 | AP01 | Appointment of Barry Richards as a director on 3 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 27 Wootton Street London SE1 8TG on 17 April 2018 | |
17 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
05 Dec 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
22 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Mark John Greaves as a director on 21 October 2016 | |
28 Oct 2016 | CS01 |
Confirmation statement made on 20 August 2016 with updates
|
|
11 Jun 2016 | CERTNM |
Company name changed concerto live LIMITED\certificate issued on 11/06/16
|
|
07 May 2016 | CONNOT | Change of name notice | |
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
03 Mar 2015 | TM01 | Termination of appointment of Michael George Aidan Kershaw as a director on 28 February 2015 | |
03 Mar 2015 | TM02 | Termination of appointment of Michael George Aidan Kershaw as a secretary on 28 February 2015 | |
04 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
28 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
17 Dec 2013 | AP01 | Appointment of Mr Peter Noel Jackson as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Nicholas Charles Robinson as a director | |
29 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
09 Oct 2013 | CERTNM |
Company name changed eventwise LIMITED\certificate issued on 09/10/13
|
|
09 Oct 2013 | CONNOT | Change of name notice |