Advanced company searchLink opens in new window

CLIO ENTERPRISES LIMITED

Company number 07595846

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)
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
22 Oct 2018 AP01 Appointment of Mr Christopher Patrick Quirk as a director on 15 October 2018
08 Sep 2018 TM01 Termination of appointment of Robert John Hopwood as a director on 7 September 2018
09 Feb 2018 CH01 Director's details changed for Dr. Sarah Elizabeth Worthington on 8 February 2018
22 Jan 2018 AP03 Appointment of Mr William Alan Hood as a secretary on 22 January 2018
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
06 Nov 2017 TM01 Termination of appointment of Liz Hutchinson as a director on 24 October 2017
06 Nov 2017 TM01 Termination of appointment of Nicholas Herbert Stern as a director on 24 October 2017
06 Nov 2017 TM02 Termination of appointment of Michael Martin as a secretary on 24 October 2017
02 Mar 2017 AP01 Appointment of Ms Liz Hutchinson as a director on 9 January 2017
01 Mar 2017 AP03 Appointment of Mr Michael Martin as a secretary on 28 February 2017
28 Feb 2017 TM02 Termination of appointment of Emanuela Marku as a secretary on 27 February 2017
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Aug 2016 ANNOTATION Rectified this document was removed from the public register on 25/10/2016 as it was invalid or ineffective
17 Aug 2016 ANNOTATION Rectified this document was removed from the public register on 25/10/2016 as it was invalid or ineffective
10 Aug 2016 AA Full accounts made up to 31 March 2016
23 Nov 2015 AP01 Appointment of Professor Sarah Elizabeth Worthington as a director on 10 November 2015
19 Nov 2015 TM01 Termination of appointment of Michael Gordon Fulford as a director on 10 November 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
25 Aug 2015 AA Full accounts made up to 31 March 2015
27 Jul 2015 AP01 Appointment of Mr Alun Trevor Bernard Evans as a director on 16 July 2015
27 Jul 2015 TM01 Termination of appointment of Kenneth Robin Jackson as a director on 17 July 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
14 Jan 2015 CH01 Director's details changed for Kenneth Robin Jackson on 30 August 2013