Advanced company searchLink opens in new window

CLB MANAGEMENT LIMITED

Company number 07327180

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)
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
17 Mar 2023 AD01 Registered office address changed from V418, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 17 March 2023
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
01 Jul 2020 AD01 Registered office address changed from Suite 301 China Works Black Prince Road London SE1 7SJ England to V418, Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 1 July 2020
01 Jul 2020 PSC04 Change of details for Ms Catherine Le Bris as a person with significant control on 1 July 2020
27 May 2020 CH01 Director's details changed for Ms Catherine Le Bris on 14 January 2019
05 May 2020 TM02 Termination of appointment of Katherine Margaret Adams as a secretary on 5 May 2020
30 Jul 2019 CH01 Director's details changed for Ms Catherine Le Bris on 30 July 2019
30 Jul 2019 PSC04 Change of details for Ms Catherine Le Bris as a person with significant control on 30 July 2019
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 March 2019
09 Apr 2019 AD01 Registered office address changed from Suite 117, China Works Black Prince Road London SE1 7SJ United Kingdom to Suite 301 China Works Black Prince Road London SE1 7SJ on 9 April 2019
05 Apr 2019 PSC04 Change of details for Ms Catherine Le Bris as a person with significant control on 1 January 2018
19 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 100
02 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
18 Jul 2018 PSC04 Change of details for Ms Catherine Le Bris as a person with significant control on 27 July 2016