- Company Overview for CLIENTZONE LIMITED (06090078)
- Filing history for CLIENTZONE LIMITED (06090078)
- People for CLIENTZONE LIMITED (06090078)
- More for CLIENTZONE LIMITED (06090078)
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) |
---|---|---|---|
07 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | TM02 | Termination of appointment of Richard Cockton as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 19 July 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Nicola Hurley as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Susan Everingham as a director | |
04 Jul 2012 | MISC | Section 519 | |
10 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
31 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
18 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Nicola Paula Hurley on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Susan Jane Everingham on 1 October 2009 | |
16 Feb 2010 | CH03 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
01 Dec 2009 | AD01 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 | |
26 Mar 2009 | AUD | Auditor's resignation | |
11 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
06 Feb 2009 | AA | Full accounts made up to 30 June 2008 | |
22 Jul 2008 | 288a | Secretary appointed richard edward cockton | |
22 Jul 2008 | 288b | Appointment terminated secretary ahmed zahedieh |