- Company Overview for CLERKENWELL LIFESTYLE (UK) LTD (10860189)
- Filing history for CLERKENWELL LIFESTYLE (UK) LTD (10860189)
- People for CLERKENWELL LIFESTYLE (UK) LTD (10860189)
- Charges for CLERKENWELL LIFESTYLE (UK) LTD (10860189)
- More for CLERKENWELL LIFESTYLE (UK) LTD (10860189)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
27 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
23 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Nov 2022 | TM01 | Termination of appointment of Simon Alexander Banks as a director on 24 November 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 6 October 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Newman George Leech as a director on 25 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2021 | MR01 | Registration of charge 108601890004, created on 17 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
21 Jan 2021 | TM01 | Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2020 | AP01 | Appointment of Mr Sean Gaskell as a director on 28 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
14 Jul 2020 | AP01 | Appointment of Mr Simon Alexander Banks as a director on 13 July 2020 | |
21 May 2020 | MR04 | Satisfaction of charge 108601890002 in full | |
20 May 2020 | MR01 | Registration of charge 108601890003, created on 7 May 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
04 Nov 2019 | TM01 | Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 | |
14 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |