Advanced company searchLink opens in new window

CLOCKWORK RESEARCH LIMITED

Company number 05477740

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)
08 Nov 2017 AP01 Appointment of Mr Neil John Morris as a director on 8 November 2017
06 Nov 2017 AA Full accounts made up to 31 January 2017
30 Oct 2017 PSC02 Notification of Air Partner Plc as a person with significant control on 12 December 2016
06 Sep 2017 ANNOTATION Rectified TM02 was removed from the public register on 09/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate
05 Sep 2017 ANNOTATION Rectified The AP03 was removed from the public register on 09/11/2017 as it was factually inaccurate or was derived from something factually inaccurate
05 Sep 2017 AP03 Appointment of Mrs Tracy Annette Beicken as a secretary on 23 August 2017
05 Sep 2017 TM02 Termination of appointment of Sally Elizabeth Anne Chandler as a secretary on 23 August 2017
26 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
23 Feb 2017 CH01 Director's details changed for Alexandra Linden Holmes on 23 February 2017
23 Jan 2017 AP01 Appointment of Mark Andrew Briffa as a director on 12 December 2016
23 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 January 2017
09 Jan 2017 TM02 Termination of appointment of Alexandra Linden Holmes as a secretary on 12 December 2016
09 Jan 2017 AD01 Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 9 January 2017
09 Jan 2017 AP03 Appointment of Sally Elizabeth Anne Chandler as a secretary on 12 December 2016
17 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 104
22 Mar 2016 AA Micro company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 104
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 104
21 May 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD England on 21 May 2014
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Sep 2013 SH10 Particulars of variation of rights attached to shares
02 Sep 2013 SH10 Particulars of variation of rights attached to shares
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 104