Advanced company searchLink opens in new window

CLSH MANAGEMENT LIMITED

Company number 02879688

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
16 Aug 2023 AA Full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
20 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
13 May 2021 MR04 Satisfaction of charge 028796880006 in full
13 May 2021 MR04 Satisfaction of charge 028796880005 in full
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018
05 Oct 2020 MR04 Satisfaction of charge 028796880004 in full
06 Aug 2020 AA Full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
21 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
23 Jul 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
13 Jun 2019 MR04 Satisfaction of charge 3 in full
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018