Advanced company searchLink opens in new window

CLC SECRETARIAL SERVICES LIMITED

Company number 03567116

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)
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
20 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
01 Jun 2023 PSC07 Cessation of James Stuart Brennan as a person with significant control on 31 March 2022
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with updates
07 Apr 2022 AP01 Appointment of Mr Rufus Thomas Ballaster as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of James Stuart Brennan as a director on 31 March 2022
01 Dec 2021 AD01 Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 20 King Street 3rd Floor London EC2V 8EG on 1 December 2021
10 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
29 Dec 2016 AA Accounts for a dormant company 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 2
25 Feb 2016 TM02 Termination of appointment of Justin Francis Cumberlege as a secretary on 31 December 2015
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Dec 2015 TM01 Termination of appointment of Justin Francis Cumberlege as a director on 31 December 2015
01 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2