- Company Overview for CLS CAPITAL PARTNERS LIMITED (05251597)
- Filing history for CLS CAPITAL PARTNERS LIMITED (05251597)
- People for CLS CAPITAL PARTNERS LIMITED (05251597)
- More for CLS CAPITAL PARTNERS LIMITED (05251597)
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) |
---|---|---|---|
18 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 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 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
21 Aug 2019 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
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 | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 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 | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
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 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates |