Advanced company searchLink opens in new window

C & L ASSOCIATES UK LIMITED

Company number 04644543

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)
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