Advanced company searchLink opens in new window

CL.LOCUMING LTD

Company number 10914112

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Nov 2020 CH01 Director's details changed for Mr Callum Ladell on 4 September 2020
18 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 August 2018
06 Nov 2018 AD01 Registered office address changed from 2 Couthurst Road London SE3 8TW England to 22 Grange Road Ramsgate Kent CT11 9LR on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 2 Couthurst Road London SE3 8TW on 6 November 2018
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
11 Oct 2017 PSC07 Cessation of Georgina Arthur as a person with significant control on 11 October 2017
11 Oct 2017 PSC04 Change of details for Mr Callum Ladell as a person with significant control on 11 October 2017
13 Sep 2017 AD01 Registered office address changed from 2 Couthurst Road London SE3 8TW United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 13 September 2017
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted