Advanced company searchLink opens in new window

CLUES COMMUNICATIONS LIMITED

Company number 01658157

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 3 Manor Road Colchester CO3 3LU on 28 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 92
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 92
28 Jan 2015 TM01 Termination of appointment of Stuart Banks as a director on 26 December 2014
28 Jan 2015 TM01 Termination of appointment of Tracy Anne Banks as a director on 26 December 2014
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 104
10 Mar 2014 AD01 Registered office address changed from Suite 215 Ewer House 44-46 Crouch Street Colchester CO3 3HH United Kingdom on 10 March 2014