RED CLAM LIMITED

Poyle House Poyle House, Guildford, GU1 3LE, Surrey
StatusACTIVE
Company No.06647956
CategoryPrivate Limited Company
Incorporated16 Jul 2008
Age15 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

RED CLAM LIMITED is an active private limited company with number 06647956. It was incorporated 15 years, 10 months, 16 days ago, on 16 July 2008. The company address is Poyle House Poyle House, Guildford, GU1 3LE, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Frost

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wyn Parry-Jones

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mr Martin Victor Young

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Michael Wyn Parry-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: AD01

Old address: First Floor Branksome House Filmer Grove Godalming Surrey GU7 3AB

Change date: 2012-08-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delia Orme

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Frost

Change date: 2010-07-16

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Boxall

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonia Mary Boxall

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beryl Frost

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen frost / 15/07/2009

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / delia orme / 03/08/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed delia joan orme

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stephen charles frost

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 16 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMOTION PROPERTY LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10752297
Status:ACTIVE
Category:Private Limited Company

JDL TRANSPORT LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:09227475
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE LOGIC LIMITED

THE OAKS 39 NORTHWICH ROAD,CREWE,CW4 8HL

Number:06604514
Status:ACTIVE
Category:Private Limited Company

PHILLIPS-MORGAN PROPERTY LIMITED

64 BEDFORD AVENUE,HAYES,UB4 0DS

Number:06824897
Status:ACTIVE
Category:Private Limited Company

REDTHORN INVESTMENTS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:11936040
Status:ACTIVE
Category:Private Limited Company

SALON 142 LIMITED

18 SOVEREIGN COURT,POULTON LE FYLDE,FY6 8JX

Number:03832948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source