Advanced company searchLink opens in new window

CLUBBIE LTD.

Company number 09539708

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)
06 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with updates
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 July 2024
  • GBP 1,276
09 May 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 1,170
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jan 2024 AD01 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Izabella House 24/26 Regent Place City Centre Birmingham West Midlands B1 3NJ on 3 January 2024
26 Jul 2023 TM01 Termination of appointment of Thomas William Parsons as a director on 26 July 2023
17 Jul 2023 PSC01 Notification of Matthew James White as a person with significant control on 19 August 2022
17 Jul 2023 PSC07 Cessation of Christopher White as a person with significant control on 19 August 2022
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
18 May 2023 AA Total exemption full accounts made up to 30 June 2022
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 1,064
05 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with updates
19 Jul 2022 CH01 Director's details changed for Joseph Wheatley on 15 July 2022
22 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 532
14 Sep 2021 AP01 Appointment of Joseph Wheatley as a director on 1 September 2021
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
20 Jul 2021 PSC04 Change of details for Mr Christopher White as a person with significant control on 1 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Stephen Bowden on 1 July 2021
19 Jul 2021 AD01 Registered office address changed from 89 Maine Street Houlton Rugby CV23 1AS England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 19 July 2021
18 Jul 2021 CH01 Director's details changed for Mr Thomas William Parsons on 15 July 2021
18 Jul 2021 CH01 Director's details changed for Mr Christopher James White on 15 July 2021
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
09 Jul 2020 CH01 Director's details changed for Mr Thomas William Parsons on 8 July 2020