CLIPTENT LIMITED
Status | ACTIVE |
Company No. | 06008558 |
Category | Private Limited Company |
Incorporated | 24 Nov 2006 |
Age | 17 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CLIPTENT LIMITED is an active private limited company with number 06008558. It was incorporated 17 years, 6 months, 8 days ago, on 24 November 2006. The company address is 105 Church Road, Hereford, HR1 1RT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-19
New address: 105 Church Road Hereford HR1 1RT
Old address: 3rd Floor Offices 41/43 Broad Street Hereford Herefordshire HR4 9AR
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Change to a person with significant control
Date: 01 Dec 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-02
Psc name: Mrs Helen Diane Longmore Fancourt
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-18
Officer name: John Edward Fancourt
Documents
Appoint person secretary company with name date
Date: 20 Aug 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Diane Longmore Fancourt
Appointment date: 2019-01-15
Documents
Notification of a person with significant control
Date: 20 Aug 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-18
Psc name: Helen Diane Longmore Fancourt
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-18
Psc name: John Edward Fancourt
Documents
Termination secretary company with name termination date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-20
Officer name: Caroline Rose Bagley
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mrs Helen Diane Longmore Fancourt
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 24 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward Fancourt
Change date: 2013-11-24
Documents
Change person secretary company with change date
Date: 03 Dec 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Caroline Rose Bagley
Change date: 2013-11-08
Documents
Accounts with accounts type full
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Fancourt
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john fancourt / 15/08/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 30/04/2009
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 23 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 23/09/07 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 30 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 11 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
TAMBLIN WAY,HATFIELD,AL10 9EZ
Number: | 02546950 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST. ALBANS,AL3 6PA
Number: | 06521886 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTIER PICTURES PRODUCTIONS LIMITED
17 LEMBERG STREET,BELFAST,BT12 6GH
Number: | NI652990 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONTYPRIDD DRY LINING (WALES) LTD
15 CASTLE IVOR STREET,PONTYPRIDD,CF37 2PY
Number: | 06931024 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
G5 EDEN HOUSE,EDENBRIDGE,TN8 6HF
Number: | 10588078 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTEDS EDUCATION THROUGH SPORT LIMITED
3 BOOKER ROAD,SHEFFIELD,S8 0GH
Number: | 11374847 |
Status: | ACTIVE |
Category: | Private Limited Company |