Advanced company searchLink opens in new window

CLAPHAM BUSINESS SOLUTIONS LTD

Company number 11013444

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)
26 Apr 2024 CH01 Director's details changed for Mr Richard Salole on 26 April 2024
26 Apr 2024 PSC04 Change of details for Mr Richard Salole as a person with significant control on 26 March 2024
26 Apr 2024 AD01 Registered office address changed from 24 Vista House 2 Chapter Way London SW19 2RY England to 85 Great Portland Street First Floor London W1W 7LT on 26 April 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Dec 2021 PSC04 Change of details for Mr Richard Salole as a person with significant control on 22 December 2021
07 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
09 Aug 2021 CH01 Director's details changed for Mr Richard Salole on 1 August 2021
09 Aug 2021 PSC04 Change of details for Mr Richard Salole as a person with significant control on 1 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Richard Salole on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 24 Vista House 2 Chapter Way London SW19 2RY on 9 August 2021
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-25
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Jul 2020 AD01 Registered office address changed from 3rd Floor News Building 3 London Bridge Street London SE1 9SG United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 30 July 2020
30 Jul 2020 CH01 Director's details changed for Mr Richard Salole on 30 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 DS02 Withdraw the company strike off application
02 May 2020 TM01 Termination of appointment of Matthew John Robertson as a director on 25 April 2020
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019