Advanced company searchLink opens in new window

CLOCKWISE SAVOY LIMITED

Company number 10583466

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)
01 Jun 2021 AD01 Registered office address changed from Desklodge Belvedere House Basing View Basingstoke RG21 4HG to Greenside House 50 Station Road London N22 7DE on 1 June 2021
01 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
11 Mar 2021 AD01 Registered office address changed from PO Box 4385 10583466: Companies House Default Address Cardiff CF14 8LH to Desklodge Belvedere House Basing View Basingstoke RG21 4HG on 11 March 2021
20 Nov 2020 RP05 Registered office address changed to PO Box 4385, 10583466: Companies House Default Address, Cardiff, CF14 8LH on 20 November 2020
23 Jun 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to Desklodge, Belvedere House Basing View Basingstoke RG21 4HG on 23 June 2020
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 MA Memorandum and Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2019 MR01 Registration of charge 105834660001, created on 8 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
13 Aug 2018 PSC02 Notification of Clockwise Group Limited as a person with significant control on 10 July 2018
13 Aug 2018 PSC07 Cessation of Michael Bela Kovacs as a person with significant control on 10 July 2018
13 Aug 2018 PSC07 Cessation of Brandon Alexis Hollihan as a person with significant control on 10 July 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
10 Jul 2018 AP01 Appointment of Simon Howard Ball as a director on 17 May 2018
10 Jul 2018 TM01 Termination of appointment of Simon Alexander Ferdinand Ball as a director on 17 May 2018
21 May 2018 AP01 Appointment of Simon Alexander Ferdinand Ball as a director on 17 May 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
29 Aug 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
25 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-25
  • GBP 100