- Company Overview for CLOCK LIMITED (03457724)
- Filing history for CLOCK LIMITED (03457724)
- People for CLOCK LIMITED (03457724)
- Charges for CLOCK LIMITED (03457724)
- More for CLOCK LIMITED (03457724)
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) |
---|---|---|---|
10 Jun 2014 | SH03 | Purchase of own shares. | |
30 May 2014 | TM01 | Termination of appointment of Matthew Dibben as a director | |
21 May 2014 | SH03 | Purchase of own shares. | |
13 May 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 034577240006 | |
06 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 May 2014
|
|
18 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Syd Nadim on 30 October 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
09 Sep 2013 | SH02 | Sub-division of shares on 22 August 2013 | |
30 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2013 | MR01 | Registration of charge 034577240006 | |
01 Aug 2013 | TM02 | Termination of appointment of Syd Nadim as a secretary | |
01 Aug 2013 | TM01 | Termination of appointment of Ivan Verdier as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Sam Chatwin as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Robert Charles Arnold as a director | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 28 May 2013
|
|
11 Jun 2013 | CH01 | Director's details changed for Mr Matthew Alistair Sebastian Dibben on 21 November 2012 | |
11 Jun 2013 | CH01 | Director's details changed for Mr Matthew Alistair Serbastian Dibben on 21 November 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from , C/O Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR on 16 January 2013 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Matthew Alistair Serbastian Dibben as a director |