Advanced company searchLink opens in new window

CLIENTLOGIC HOLDING LIMITED

Company number 03530981

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)
01 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
10 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Jun 2019 AA Full accounts made up to 31 December 2017
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
12 Nov 2018 CH03 Secretary's details changed for John William Hayward on 1 October 2018
08 Aug 2018 MR01 Registration of charge 035309810010, created on 31 July 2018
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
13 Oct 2017 AP01 Appointment of Karl Vernon Brough as a director on 4 October 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 TM01 Termination of appointment of John Kellett as a director on 31 July 2017
03 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Feb 2017 AD01 Registered office address changed from Building 600 Leavesden Business Park, Hercules Way Watford Hertfordshire WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 TM01 Termination of appointment of Nordine Benbekhti as a director on 15 February 2016
13 Apr 2016 TM01 Termination of appointment of Nordine Benbekhti as a director on 15 February 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 12,550,673
09 Oct 2015 MR04 Satisfaction of charge 7 in full
09 Oct 2015 MR04 Satisfaction of charge 035309810009 in full
09 Oct 2015 MR04 Satisfaction of charge 6 in full
09 Oct 2015 MR04 Satisfaction of charge 8 in full
07 Sep 2015 AA Full accounts made up to 31 December 2014