Advanced company searchLink opens in new window

CLAK PARTS LTD

Company number 10578301

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)
02 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
06 May 2022 AA Micro company accounts made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Sep 2020 AD01 Registered office address changed from Unit D, Rear of 9-13 Garman Road Tottenham London N17 0UR United Kingdom to Unit H2 Chadwell Heath Industrial Park Kemp Road Dagenham Essex RM8 1SL on 17 September 2020
06 Jul 2020 CH01 Director's details changed for Miss Xenia Pronenkova on 1 June 2020
06 Jul 2020 TM01 Termination of appointment of Cristian Lazar as a director on 1 July 2020
06 Jul 2020 CS01 Confirmation statement made on 17 January 2020 with updates
01 Nov 2019 AA Micro company accounts made up to 31 January 2019
20 Jun 2019 AD01 Registered office address changed from 2 Burnfoot Avenue London SW6 5EA United Kingdom to Unit D, Rear of 9-13 Garman Road Tottenham London N17 0UR on 20 June 2019
07 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 AP01 Appointment of Miss Xenia Pronenkova as a director on 14 January 2018
02 Jan 2018 AD01 Registered office address changed from 2 Burnfoot Avenue Burnfoot Avenue London SW6 5EA England to 2 Burnfoot Avenue London SW6 5EA on 2 January 2018
22 Dec 2017 AD01 Registered office address changed from 168 Boardwalk Place London E14 5SG England to 2 Burnfoot Avenue Burnfoot Avenue London SW6 5EA on 22 December 2017
02 Sep 2017 AD01 Registered office address changed from 42 Sunderland Point 1 Hull Place London E16 2SN United Kingdom to 168 Boardwalk Place London E14 5SG on 2 September 2017
23 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted