Advanced company searchLink opens in new window

CLAPPP LIMITED

Company number 11790801

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted