- Company Overview for CLIJE LTD (11207574)
- Filing history for CLIJE LTD (11207574)
- People for CLIJE LTD (11207574)
- Registers for CLIJE LTD (11207574)
- More for CLIJE LTD (11207574)
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
|