- Company Overview for CLAPPP LIMITED (11790801)
- Filing history for CLAPPP LIMITED (11790801)
- People for CLAPPP LIMITED (11790801)
- More for CLAPPP LIMITED (11790801)
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) |
---|---|---|---|
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from 260-268 Kingsland Road 10 Soda Studios London E8 4BH England to 16B Cotton Lofts 124 - 128 Shacklewell Lane London E8 2EJ on 18 April 2023 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
26 Jul 2021 | AD01 | Registered office address changed from 260-268 Kingsland Road London E8 4BH England to 260-268 Kingsland Road 10 Soda Studios London E8 4BH on 26 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 115 Dovetail Place Lawrence Road London N15 4FX England to 260-268 Kingsland Road London E8 4BH on 26 July 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
15 Jun 2020 | AD01 | Registered office address changed from 224-230 Flat 9 Copenhagen Street London N1 0PT England to 115 Dovetail Place Lawrence Road London N15 4FX on 15 June 2020 | |
14 Jun 2020 | AD01 | Registered office address changed from 27 Barncroft Drive Hempstead Gillingham ME7 3TJ England to 224-230 Flat 9 Copenhagen Street London N1 0PT on 14 June 2020 | |
14 Jun 2020 | TM01 | Termination of appointment of Bryan Guy Wilsher as a director on 8 June 2020 | |
14 Jun 2020 | TM02 | Termination of appointment of Susan Jacqueline Box as a secretary on 8 June 2020 | |
14 Jun 2020 | PSC07 | Cessation of Bryan Guy Wilsher as a person with significant control on 8 June 2020 | |
01 Mar 2020 | AP03 | Appointment of Mrs Susan Jacqueline Box as a secretary on 17 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
07 Feb 2020 | PSC01 | Notification of Christopher Franks as a person with significant control on 1 May 2019 | |
19 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
11 May 2019 | AD01 | Registered office address changed from 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England to 27 Barncroft Drive Hempstead Gillingham ME7 3TJ on 11 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England to 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ on 3 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from 20 Abbotswood Road London SW16 1AP United Kingdom to 27 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ on 2 May 2019 | |
01 May 2019 | AP01 | Appointment of Mr Christopher John Phillip Franks as a director on 1 May 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|