- Company Overview for CLINCH HOLDINGS LTD (13426027)
- Filing history for CLINCH HOLDINGS LTD (13426027)
- People for CLINCH HOLDINGS LTD (13426027)
- More for CLINCH HOLDINGS LTD (13426027)
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) |
---|---|---|---|
18 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 21 the Vision Centre 5 Eastern Way Bury St Edmunds IP32 7AB United Kingdom to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS on 1 November 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
28 May 2022 | TM01 | Termination of appointment of Adrain Nicholas Mole as a director on 17 May 2022 | |
28 May 2022 | PSC07 | Cessation of Adrian Mole as a person with significant control on 17 May 2022 | |
28 May 2022 | PSC01 | Notification of Trevor Clinch as a person with significant control on 17 May 2022 | |
28 May 2022 | AP01 | Appointment of Mr Trevor Clinch as a director on 17 May 2022 | |
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|