Advanced company searchLink opens in new window

CLOCKWORK CITY LIMITED

Company number 09458194

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)
25 Feb 2025 CS01 Confirmation statement made on 25 February 2025 with no updates
13 Nov 2024 AA Micro company accounts made up to 28 February 2024
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 28 February 2020
06 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
24 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
04 Apr 2019 CH01 Director's details changed for Mr Xav Anderson on 4 April 2019
15 Mar 2019 TM01 Termination of appointment of Christopher Paul Hurst as a director on 14 March 2019
15 Mar 2019 PSC07 Cessation of Christopher Paul Hurst as a person with significant control on 14 March 2019
13 Mar 2019 AD01 Registered office address changed from , 84 Station Road, Kings Norton, Birmingham, B30 1DA, England to 71 Lymington Bottom Road Medstead Alton GU34 5EP on 13 March 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
17 Jan 2019 PSC04 Change of details for Mr Christopher Paul Hurst as a person with significant control on 17 January 2019
17 Jan 2019 PSC04 Change of details for Mr Xav Anderson as a person with significant control on 17 January 2019
17 Jan 2019 PSC04 Change of details for Mr Christopher Paul Hurst as a person with significant control on 16 January 2019
17 Jan 2019 PSC01 Notification of Xav Anderson as a person with significant control on 16 January 2019
17 Jan 2019 AP01 Appointment of Mr Xav Anderson as a director on 16 January 2019
21 Dec 2018 AD01 Registered office address changed from , 30 Bond Street, Stirchley, Birmingham, West Midlands, B30 2LA, United Kingdom to 71 Lymington Bottom Road Medstead Alton GU34 5EP on 21 December 2018
21 Dec 2018 EH01 Elect to keep the directors' register information on the public register
31 Aug 2018 AA Total exemption full accounts made up to 28 February 2018