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)
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Adrian Noel Ward on 28 February 2010
01 Mar 2010 CH01 Director's details changed for Christopher John Owens on 28 February 2010
01 Mar 2010 CH01 Director's details changed for Anthony James Pearson on 28 February 2010
24 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 28/02/09; full list of members
21 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
29 Feb 2008 363a Return made up to 28/02/08; full list of members
01 Jun 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
12 Apr 2007 287 Registered office changed on 12/04/07 from: suite 1 nightingdale house 84 broomfield road chelmsford CM1 1SS
01 Apr 2007 88(2)R Ad 22/03/07--------- £ si 999@1=999 £ ic 1/1000
01 Apr 2007 288a New director appointed
01 Apr 2007 288a New secretary appointed;new director appointed
01 Apr 2007 288a New director appointed
01 Mar 2007 287 Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW