Advanced company searchLink opens in new window

CLIVE CHRISTIAN LONDON LIMITED

Company number 06943873

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
02 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC01 Notification of Maria Yakushkina as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Andrey Begun as a person with significant control on 6 April 2016
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 900
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 900
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 900
23 Apr 2014 AD01 Registered office address changed from Numeric House Station Road Sidcup Kent DA15 7BY England on 23 April 2014
15 Apr 2014 CH01 Director's details changed for Mr Michael Howard Scott on 7 April 2014
14 Apr 2014 TM01 Termination of appointment of Christine Saladas as a director