Advanced company searchLink opens in new window

CLOKKEMAKER LIMITED

Company number 11850959

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)
16 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 SH02 Sub-division of shares on 23 June 2021
06 Jul 2021 MA Memorandum and Articles of Association
06 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 100
29 Jun 2021 AP01 Appointment of Ms Abena Miriam Mills as a director on 23 June 2021
29 Jun 2021 AP01 Appointment of Mr David Benedict Cazalet as a director on 23 June 2021
30 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from 14 Perryn Road Perryn Road London W3 7LR England to 14 Perryn Road London W3 7LR on 30 April 2021
22 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
22 Mar 2021 AA Micro company accounts made up to 28 February 2020
12 Jan 2021 AD01 Registered office address changed from 11 Ivory House St Kathreeine's Dock London E1W 1AT England to 14 Perryn Road Perryn Road London W3 7LR on 12 January 2021
18 May 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from Ivory House East Smithfield London E1W 1AT England to 11 Ivory House St Kathreeine's Dock London E1W 1AT on 1 April 2020
31 Mar 2020 AD01 Registered office address changed from 49 Tabernacle Tabernacle Street London EC2A 4AA England to Ivory House East Smithfield London E1W 1AT on 31 March 2020
22 Nov 2019 AD01 Registered office address changed from Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom to 49 Tabernacle Tabernacle Street London EC2A 4AA on 22 November 2019
27 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-27
  • GBP .1