Advanced company searchLink opens in new window

CLIVE AGENCY LIMITED

Company number 03240052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/09/2018.
11 Jun 2016 CERTNM Company name changed concerto live LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-04-20
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
  • GBP 5,000
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
  • GBP 5,000
28 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2013-09-06
09 Oct 2013 CONNOT Change of name notice