Advanced company searchLink opens in new window

CLOCKWORK ENGINEERING LIMITED

Company number 10915674

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted