Advanced company searchLink opens in new window

CLAY INTERACTIVE LIMITED

Company number 06130664

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)
11 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
12 Oct 2018 TM02 Termination of appointment of Christopher John Owens as a secretary on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Christopher John Owens on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Anthony James Pearson on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Adrian Noel Ward on 5 August 2016
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 CH01 Director's details changed for Christopher John Owens on 4 April 2016
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
04 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
28 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015