- Company Overview for CLOCKWORK ENGINEERING LIMITED (10915674)
- Filing history for CLOCKWORK ENGINEERING LIMITED (10915674)
- People for CLOCKWORK ENGINEERING LIMITED (10915674)
- More for CLOCKWORK ENGINEERING LIMITED (10915674)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
21 Mar 2024 | TM02 | Termination of appointment of Elizabeth Harte as a secretary on 20 March 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
22 Aug 2022 | PSC04 | Change of details for Mr Strahinja Berberic as a person with significant control on 14 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Andre Galea on 14 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Strahinja Berberic on 14 August 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
13 Jul 2020 | AD01 | Registered office address changed from Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford GU1 3UW on 13 July 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Apr 2019 | AP01 | Appointment of Mr Manuel Castelo Branco Arriaga E Cunha as a director on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Andre Galea as a director on 17 April 2019 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from 51 Erebus Drive London SE28 0GF United Kingdom to Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 November 2017 | |
15 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-15
|