Advanced company searchLink opens in new window

CLOCK LIMITED

Company number 03457724

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)
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
  • GBP 1,044
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
  • ANNOTATION A second filed AR01 was registered on 18/02/2014
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
  • GBP 1,065
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
  • RES13 ‐ Sub division of shares 22/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,065
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