- Company Overview for CLOCKWORK MEWS MANAGEMENT LIMITED (08991611)
- Filing history for CLOCKWORK MEWS MANAGEMENT LIMITED (08991611)
- People for CLOCKWORK MEWS MANAGEMENT LIMITED (08991611)
- More for CLOCKWORK MEWS MANAGEMENT LIMITED (08991611)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 29 April 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 29 April 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 29 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from Clockwork Pharmacy Victoria Park Road London E9 7HD England to Clockwork Pharmacy 215-217 Victoria Park Road London E9 7HD on 13 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Prashant Babubhai Patel on 28 February 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to Clockwork Pharmacy Victoria Park Road London E9 7HD on 7 March 2018 | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | CS01 | Confirmation statement made on 10 April 2017 with no updates | |
29 Aug 2017 | PSC02 | Notification of P & a Developments Ltd as a person with significant control on 6 April 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-08-19
|