Advanced company searchLink opens in new window

CLEROTIOUS LTD

Company number 13381434

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)
10 Jun 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 28 November 2023
28 Sep 2023 AA Micro company accounts made up to 5 April 2023
23 May 2023 AD01 Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 23 May 2023
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 5 April 2022
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with updates
20 Jan 2022 AA01 Current accounting period shortened from 31 May 2022 to 5 April 2022
06 Jul 2021 PSC07 Cessation of Gemma Regan as a person with significant control on 7 June 2021
02 Jul 2021 PSC01 Notification of Erica Abueva as a person with significant control on 7 June 2021
29 Jun 2021 TM01 Termination of appointment of Gemma Regan as a director on 7 June 2021
29 Jun 2021 AP01 Appointment of Ms Erica Abueva as a director on 7 June 2021
08 Jun 2021 AD01 Registered office address changed from 17 Teynham Crescent Liverpool L11 3BH England to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on 8 June 2021
07 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted