CLOVERCUP

04164325
5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD WD6 1JD

Documents

Documents
Date Category Description Pages
29 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 officers Change of particulars for director (Joseph Azar) 2 Buy now
28 Feb 2018 officers Change of particulars for director (Chaim Azar) 2 Buy now
09 Nov 2017 accounts Annual Accounts 5 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 May 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2017 change-of-name Reregistration Assent 1 Buy now
25 Jan 2017 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
25 Jan 2017 incorporation Re Registration Memorandum Articles 44 Buy now
25 Jan 2017 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
12 Dec 2016 accounts Annual Accounts 5 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 accounts Annual Accounts 6 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2015 officers Termination of appointment of secretary (George Dallal) 1 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
18 Nov 2014 officers Appointment of director (Joseph Azar) 3 Buy now
03 Nov 2014 officers Appointment of director (Chaim Azar) 3 Buy now
30 Oct 2014 officers Termination of appointment of director (Shaoul Houri) 2 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
02 Mar 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
27 Feb 2010 annual-return Annual Return 4 Buy now
21 Oct 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 annual-return Return made up to 20/02/08; full list of members 3 Buy now
05 Oct 2007 accounts Annual Accounts 5 Buy now
15 Mar 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
18 Dec 2006 annual-return Return made up to 20/02/06; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 6 Buy now
09 Nov 2005 accounts Annual Accounts 6 Buy now
28 Feb 2005 annual-return Return made up to 20/02/05; full list of members 2 Buy now
03 Nov 2004 accounts Annual Accounts 6 Buy now
09 Feb 2004 annual-return Return made up to 20/02/04; full list of members 6 Buy now
01 Oct 2003 accounts Annual Accounts 6 Buy now
19 Feb 2003 annual-return Return made up to 20/02/03; full list of members 6 Buy now
29 Oct 2002 accounts Annual Accounts 4 Buy now
23 Oct 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
22 Mar 2002 annual-return Return made up to 20/02/02; full list of members 6 Buy now
22 Mar 2002 capital Ad 25/02/02--------- £ si 3@1=3 £ ic 1/4 2 Buy now
22 Mar 2002 officers Secretary resigned 1 Buy now
05 Dec 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
15 Oct 2001 officers New secretary appointed 2 Buy now
24 Sep 2001 officers New secretary appointed 1 Buy now
24 Sep 2001 officers New director appointed 1 Buy now
24 Sep 2001 officers Secretary resigned 1 Buy now
24 Sep 2001 officers Director resigned 1 Buy now
24 Sep 2001 address Registered office changed on 24/09/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Feb 2001 incorporation Incorporation Company 17 Buy now