Advanced company searchLink opens in new window

CLARKE TELECOM LIMITED

Company number 07524755

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)
08 May 2014 AD01 Registered office address changed from Partington House Stock Lane Chadderton Oldham OL9 9EY on 8 May 2014
08 May 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014
08 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,009,391
01 May 2014 MR01 Registration of charge 075247550002
24 Apr 2014 AP03 Appointment of John Paul Phythian as a secretary on 12 October 2012
12 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
12 Mar 2014 CH01 Director's details changed for Mr Peter John Holliday on 10 February 2014
12 Mar 2014 CH01 Director's details changed for Mr James Stuart Clarke on 10 February 2014
12 Mar 2014 CH01 Director's details changed for Mr James Clarke on 10 February 2014
11 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 23/10/2013 for Alan Fletcher
11 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 23/10/2013 for Laura Thompson
11 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 23/10/2013 for Julie McCallum
30 Jan 2014 MR04 Satisfaction of charge 1 in full
06 Jan 2014 AA Group of companies' accounts made up to 31 October 2013
14 Nov 2013 AP01 Appointment of Alan Fletcher as a director on 1 March 2013
  • ANNOTATION A Second Filed AP01 is registered on 11/03/2014
04 Nov 2013 CERTNM Company name changed clarke telecom services LIMITED\certificate issued on 04/11/13
  • CONNOT ‐
23 Oct 2013 AP01 Appointment of Laura Thompson as a director on 1 March 2013
  • ANNOTATION A Second Filed AP01 is registered on 11/03/2014
23 Oct 2013 AP01 Appointment of Mrs Julie Mccallum as a director on 1 March 2013
  • ANNOTATION A Second Filed AP01 is registered on 11/03/2014
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2013 CERTNM Company name changed msbco (3) LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-03-06
02 May 2013 CONNOT Change of name notice
23 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
19 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
19 Apr 2013 CONNOT Change of name notice
18 Apr 2013 AP01 Appointment of Mr Nigel Ernest Newton as a director on 18 April 2013