- Company Overview for CLIPPER GIFTS LIMITED (07471605)
- Filing history for CLIPPER GIFTS LIMITED (07471605)
- People for CLIPPER GIFTS LIMITED (07471605)
- More for CLIPPER GIFTS LIMITED (07471605)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
05 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 May 2022 | AP01 | Appointment of Robert Looije as a director on 26 April 2022 | |
18 May 2022 | TM01 | Termination of appointment of Antonius Nicolaas Lobker as a director on 9 May 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
15 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Business Park Ashby De-La-Zouch LE65 2AB England to 2 Regan Way Beeston Nottingham NG9 6RZ on 15 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Franciscus Josephus Johannes Maas as a director on 11 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Antonius Nicolaas Lobker as a director on 11 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT England to Unit N Ivanhoe Business Park Ashby De-La-Zouch LE65 2AB on 29 October 2019 | |
25 Jun 2019 | PSC02 | Notification of Plato Group International Limited as a person with significant control on 27 March 2019 | |
27 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Mar 2019 | AD01 | Registered office address changed from 4 Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG to 10-11 st James Court Friar Gate Derby DE1 1BT on 27 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
13 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates |