Advanced company searchLink opens in new window

CLIJE LTD

Company number 11207574

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)
04 Apr 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
24 Feb 2025 AA Micro company accounts made up to 28 February 2024
11 Mar 2024 PSC04 Change of details for Mr Simon Yemoh as a person with significant control on 13 February 2019
22 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
29 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
06 Aug 2021 AA Micro company accounts made up to 28 February 2021
08 Apr 2021 CH01 Director's details changed for Simon Yemoh on 1 April 2021
26 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
10 May 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Nov 2019 EW02 Withdrawal of the directors' residential address register information from the public register
04 Nov 2019 EW01RSS Directors' register information at 4 November 2019 on withdrawal from the public register
04 Nov 2019 EW01 Withdrawal of the directors' register information from the public register
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from 4 Vicarage Road Hendon London Middlesex NW4 3PY England to Kemp House 152 - 160 160 City Road London EC1V 2NX on 13 February 2019
13 Feb 2019 EH02 Elect to keep the directors' residential address register information on the public register
13 Feb 2019 EH01 Elect to keep the directors' register information on the public register
15 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-15
  • GBP 100