- Company Overview for CLARK CX LTD (08017577)
- Filing history for CLARK CX LTD (08017577)
- People for CLARK CX LTD (08017577)
- More for CLARK CX LTD (08017577)
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) |
---|---|---|---|
23 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr Peter Leslie Clark on 23 April 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | PSC04 | Change of details for Mr Pete Clark as a person with significant control on 31 December 2018 | |
03 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Helen Celia Joy Clark as a director on 31 August 2018 | |
24 Aug 2018 | PSC01 | Notification of Pete Clark as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Helen Celia Joy Clark as a person with significant control on 24 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Gregory Bowler as a director on 24 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from Quad Market Place Derby DE1 3AS England to 240 Highfields Park Drive Derby DE22 1JY on 12 January 2018 | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from Office 7 Halliday House Wilson Street Derby DE1 1PG England to Quad Market Place Derby DE1 3AS on 9 May 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|