Advanced company searchLink opens in new window

CLARK CX LTD

Company number 08017577

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)
04 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
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