Advanced company searchLink opens in new window

CLS HOLDINGS UK LIMITED

Company number 03930770

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)
09 Sep 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
20 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
22 Jan 2021 CH01 Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018
22 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 1 June 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
06 Jun 2019 CS01 Confirmation statement made on 1 June 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
23 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
13 Jun 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015