Advanced company searchLink opens in new window

CLAYS LTD.

Company number 00342498

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)
24 Aug 2018 MR01 Registration of charge 003424980003, created on 24 August 2018
16 Aug 2018 MR01 Registration of charge 003424980001, created on 1 August 2018
29 Jun 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
07 Jun 2018 AP01 Appointment of Mr Maurizio Luca Vercelli Dequarti as a director on 5 June 2018
06 Jun 2018 AP01 Appointment of Mr Mario Francesco Pozzoni as a director on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr John Paul Hulley on 5 June 2018
22 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2018 PSC01 Notification of Mario Pozzoni as a person with significant control on 30 April 2018
10 May 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 30 April 2018
10 May 2018 TM02 Termination of appointment of Daniel Fattal as a secretary on 30 April 2018
10 May 2018 TM01 Termination of appointment of Paul Bradley Gray as a director on 30 April 2018
10 May 2018 PSC07 Cessation of St Ives Holdings Limited as a person with significant control on 30 April 2018
10 May 2018 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to Clays Printing Works Popson Street Bungay NR35 1ED on 10 May 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 AA Full accounts made up to 28 July 2017
05 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
24 Oct 2017 TM01 Termination of appointment of Andrew Mark Spring as a director on 29 August 2017
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Kate Patricia Mcfarlan as a director on 31 March 2017
29 Mar 2017 AA Full accounts made up to 29 July 2016
15 Nov 2016 TM01 Termination of appointment of Andrew John Clay as a director on 1 November 2015
10 May 2016 AA Full accounts made up to 31 July 2015
25 Apr 2016 CH01 Director's details changed for Mr Matthew Robert Armitage on 25 April 2016
22 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,369,327
09 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016