Advanced company searchLink opens in new window

JEREMY CLIVE LIMITED

Company number 08488623

Filter by category

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)
19 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
20 Aug 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
21 Apr 2023 PSC04 Change of details for Mrs Michele Hayley Clapich as a person with significant control on 6 April 2016
21 Apr 2023 PSC04 Change of details for Mr Jeremy Clive Clapich as a person with significant control on 6 April 2016
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Brentano Suite Lyttelton House 2 Lyttelton Road London Hampstead Garden Suburb N2 0EF on 15 February 2021
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 AD01 Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR England to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CH01 Director's details changed for Jeremy Clive Clapich on 19 April 2018
19 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
19 Apr 2018 CH01 Director's details changed for Mrs Michele Hayley Clapich on 19 April 2018
05 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 AD01 Registered office address changed from 46 the Market Place Hampstead Garden Suburb London NW11 6JP to 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 4 May 2016
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015