- Company Overview for C & L ASSOCIATES UK LIMITED (04644543)
- Filing history for C & L ASSOCIATES UK LIMITED (04644543)
- People for C & L ASSOCIATES UK LIMITED (04644543)
- Charges for C & L ASSOCIATES UK LIMITED (04644543)
- More for C & L ASSOCIATES UK LIMITED (04644543)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with updates | |
04 Feb 2025 | PSC07 | Cessation of Simon Peter Wilson as a person with significant control on 3 February 2025 | |
03 Feb 2025 | PSC02 | Notification of Ksok Holdings Limited as a person with significant control on 3 February 2025 | |
25 Sep 2024 | PSC02 | Notification of Clkmrs Holdings Limited as a person with significant control on 25 September 2024 | |
25 Sep 2024 | PSC07 | Cessation of Christopher James Slack as a person with significant control on 25 September 2024 | |
06 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
15 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
15 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Mar 2022 | TM01 | Termination of appointment of Katie Elizabeth Wilson as a director on 30 March 2022 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
02 Apr 2021 | TM01 | Termination of appointment of Leah Jayne Slack as a director on 1 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Mr Simon Wilson on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Katie Elizabeth Wilson on 4 January 2021 | |
20 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mr Christopher James Slack on 20 March 2020 | |
20 Mar 2020 | CH01 | Director's details changed for Mrs Leah Jayne Slack on 20 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CH01 | Director's details changed for Mrs Leah Jayne Slack on 3 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Christopher James Slack on 3 May 2019 |