Advanced company searchLink opens in new window

CLS LONDON LIMITED

Company number 08666391

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)
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
16 Aug 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 MR04 Satisfaction of charge 086663910001 in full
17 May 2023 PSC02 Notification of Dukes Road Limited as a person with significant control on 3 October 2022
17 May 2023 PSC07 Cessation of Cls Uk Properties Plc as a person with significant control on 3 October 2022
23 Nov 2022 MR01 Registration of charge 086663910002, created on 22 November 2022
09 Sep 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
20 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
20 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
22 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018
22 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
10 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
23 Jul 2020 AA Full accounts made up to 31 December 2019
03 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
21 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
28 Jun 2019 AA Full accounts made up to 31 December 2018
03 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018