Advanced company searchLink opens in new window

CLIPPINGS LIMITED

Company number 08356423

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)
27 Jul 2018 TM01 Termination of appointment of Spas Dimitrov Roussev as a director on 11 July 2018
27 Apr 2018 AP04 Appointment of Eriska Secretaries Limited as a secretary on 27 April 2018
22 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 238.4747
17 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2017
  • GBP 206.83332
20 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
28 May 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 206.83332
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017
23 May 2017 AP01 Appointment of Mr Thomas Mallory as a director on 3 February 2017
18 May 2017 AP02 Appointment of Idipc Llp as a director on 3 February 2017
13 Mar 2017 SH08 Change of share class name or designation
27 Feb 2017 AD01 Registered office address changed from 134-146 Unit 407 134-146 Curtain Road London EC2A 3AR England to Unit 407 Curtain House 134-146 Curtain Road London EC2A 3AR on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from C/O Adel Zakout 6-8 Bonhill Street London EC2A 4BX England to 134-146 Unit 407 134-146 Curtain Road London EC2A 3AR on 27 February 2017
10 Feb 2017 SH08 Change of share class name or designation
10 Feb 2017 SH10 Particulars of variation of rights attached to shares
10 Feb 2017 SH10 Particulars of variation of rights attached to shares
10 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 November 2015
  • GBP 165.54375
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 165.63842
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 165.55
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2016 CH01 Director's details changed for Spas Dimitrov Roussev on 11 January 2016