THE CLOCKWORK PAYROLL COMPANY LIMITED
Company number 09178428
- Company Overview for THE CLOCKWORK PAYROLL COMPANY LIMITED (09178428)
- Filing history for THE CLOCKWORK PAYROLL COMPANY LIMITED (09178428)
- People for THE CLOCKWORK PAYROLL COMPANY LIMITED (09178428)
- More for THE CLOCKWORK PAYROLL COMPANY LIMITED (09178428)
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) |
---|---|---|---|
22 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
02 Sep 2022 | PSC01 | Notification of Jonathan Peter Line as a person with significant control on 1 September 2022 | |
02 Sep 2022 | PSC07 | Cessation of Jagath Nandana Kumara Wijerathna Weligama Arahchige as a person with significant control on 31 August 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Jagath Nandana Kumara Wijerathna Weligama Arachchige as a director on 31 August 2022 | |
14 Oct 2021 | AD01 | Registered office address changed from 32 Eighth Avenue Eighth Avenue Bristol BS7 0QT England to 65 Bishopsworth Road Bristol BS13 7JW on 14 October 2021 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
15 Aug 2019 | AD01 | Registered office address changed from Springdown House Spring Hill Kingsdown Bristol BS2 8HX to 32 Eighth Avenue Eighth Avenue Bristol BS7 0QT on 15 August 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
17 Aug 2017 | PSC01 | Notification of Jagath Nandana Kumara Wijerathna Weligama Arahchige as a person with significant control on 15 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Jonathan Peter Line as a person with significant control on 15 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Jagath Nandana Kumara Wijerathna Weligama Arachchige on 22 May 2016 | |
01 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates |