- Company Overview for CLIENTLOGIC HOLDING LIMITED (03530981)
- Filing history for CLIENTLOGIC HOLDING LIMITED (03530981)
- People for CLIENTLOGIC HOLDING LIMITED (03530981)
- Charges for CLIENTLOGIC HOLDING LIMITED (03530981)
- More for CLIENTLOGIC HOLDING LIMITED (03530981)
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
|
|
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 |