- Company Overview for CLCKWRK LTD (07548416)
- Filing history for CLCKWRK LTD (07548416)
- People for CLCKWRK LTD (07548416)
- More for CLCKWRK LTD (07548416)
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) |
---|---|---|---|
20 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 Jun 2024 | TM01 | Termination of appointment of Milton Lloyd Flerl Iii as a director on 3 March 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Janina Murphy as a director on 29 January 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP England to 30 Fenchurch Street London EC3M 3BD on 25 June 2024 | |
21 Jun 2024 | AP01 | Appointment of Gareth John Newton as a director on 29 May 2024 | |
21 Jun 2024 | AP01 | Appointment of Mr Malcolm Joseph Fernandes as a director on 29 May 2024 | |
21 Jun 2024 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 29 May 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
23 Jan 2024 | TM01 | Termination of appointment of Jason Facer as a director on 28 November 2022 | |
31 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
31 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Aug 2022 | TM01 | Termination of appointment of James Ball as a director on 22 July 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | AP01 | Appointment of Mr Jason Facer as a director on 22 December 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Robert Brown as a director on 22 December 2021 | |
23 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
20 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from Lector Court 151 - 153 Farringdon Road London EC1R 3AF England to C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP on 15 July 2020 | |
15 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|