Advanced company searchLink opens in new window

CLOCKTOWER HOLDINGS LIMITED

Company number 12518810

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2022 MA Memorandum and Articles of Association
30 Aug 2022 SH08 Change of share class name or designation
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
10 Mar 2021 PSC04 Change of details for Dr Andrew Murphy as a person with significant control on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mrs Deepi Murphy on 10 March 2021
10 Mar 2021 CH03 Secretary's details changed for Deepi Murphy on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Dr Andrew Murphy on 10 March 2021
10 Mar 2021 PSC04 Change of details for Mrs Deepi Murphy as a person with significant control on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 10 March 2021
30 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2020 MA Memorandum and Articles of Association
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,000
02 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 PSC04 Change of details for Mrs Deepi Murphy as a person with significant control on 16 March 2020
29 Apr 2020 PSC04 Change of details for Dr Andrew Murphy as a person with significant control on 16 March 2020
28 Apr 2020 AA01 Previous accounting period shortened from 31 March 2021 to 31 March 2020
16 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-16
  • GBP 1,000