Advanced company searchLink opens in new window

CLAP-BANNER LIMITED

Company number 04915014

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)
26 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
12 May 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
09 Sep 2021 PSC07 Cessation of Mark Israel as a person with significant control on 5 October 2020
09 Sep 2021 PSC04 Change of details for Carolyn Wendy Israel as a person with significant control on 5 October 2020
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Dec 2020 TM02 Termination of appointment of Mark Israel as a secretary on 1 April 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 29 September 2017 with updates
02 Nov 2017 PSC01 Notification of Mark Israel as a person with significant control on 30 September 2016
02 Nov 2017 PSC01 Notification of Carolyn Wendy Israel as a person with significant control on 30 September 2016
02 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 2 November 2017
02 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 2 November 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
01 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 September 2015