Advanced company searchLink opens in new window

CLEMENTONI UK LTD

Company number 04570771

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)
28 Aug 2014 TM02 Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014
09 Jun 2014 AD01 Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU on 9 June 2014
06 Jun 2014 TM01 Termination of appointment of Erminio Copparo as a director
06 Jun 2014 AP01 Appointment of Mr. Pierpaolo Clementoni as a director
26 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
19 Mar 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
20 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,000
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 50,000
19 Apr 2013 MEM/ARTS Memorandum and Articles of Association
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share capital from £20000 to £50000 01/03/2013
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
07 Dec 2012 AA01 Current accounting period extended from 31 March 2012 to 31 March 2013
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Dr Robert Lee Dotey on 4 January 2012
05 Jan 2012 CERTNM Company name changed industry manufacture & trading contractors LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
04 Jan 2012 TM01 Termination of appointment of Servidir Ny Limited as a director
04 Jan 2012 AP01 Appointment of Dr Erminio Copparo as a director
04 Jan 2012 AP01 Appointment of Mr Erminio Copparo as a director
04 Jan 2012 TM01 Termination of appointment of Robert Dotey as a director
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 20,000
04 Jan 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 March 2012