CLION LIMITED

08952976
PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 18 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2023 accounts Annual Accounts 15 Buy now
03 May 2022 capital Statement of capital (Section 108) 5 Buy now
03 May 2022 insolvency Solvency Statement dated 29/04/22 1 Buy now
03 May 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 May 2022 resolution Resolution 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 16 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 accounts Annual Accounts 15 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 14 Buy now
05 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Laurent Elie Cadji) 2 Buy now
22 Oct 2018 accounts Annual Accounts 16 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2017 accounts Annual Accounts 16 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 18 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
06 Apr 2016 officers Change of particulars for director (Mr. Ramesh Shantilal Kansagra) 2 Buy now
06 Apr 2016 officers Change of particulars for director (Mr. Bhupendra Shantilal Kansagra) 2 Buy now
06 Apr 2016 officers Change of particulars for director (Mr. Lewis Levy Cadji) 2 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Laurent Elie Cadji) 2 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
26 Aug 2015 accounts Annual Accounts 13 Buy now
30 Apr 2015 capital Return of Allotment of shares 3 Buy now
07 Apr 2015 annual-return Annual Return 6 Buy now
02 Jul 2014 mortgage Registration of a charge 25 Buy now
02 Jul 2014 mortgage Registration of a charge 19 Buy now
02 Jul 2014 mortgage Registration of a charge 79 Buy now
21 Mar 2014 incorporation Incorporation Company 41 Buy now