Advanced company searchLink opens in new window

CLS CAPITAL PARTNERS LIMITED

Company number 05251597

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)
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
09 Jun 2016 AA Full accounts made up to 31 December 2015
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
17 Jun 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
07 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
07 Jul 2014 SH19 Statement of capital on 7 July 2014
  • GBP 1,000
07 Jul 2014 SH20 Statement by directors
07 Jul 2014 CAP-SS Solvency statement dated 13/06/14
07 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
23 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
23 Oct 2013 CH01 Director's details changed for Mr John Howard Whiteley on 23 October 2013
23 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 23 October 2013
23 Oct 2013 CH01 Director's details changed for Mr Erik Henry Klotz on 23 October 2013