CLCKWRK LTD

C/O Business Control Ltd Red Lion Yard C/O Business Control Ltd Red Lion Yard, Bath, BA2 2PP, England
StatusACTIVE
Company No.07548416
CategoryPrivate Limited Company
Incorporated02 Mar 2011
Age13 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLCKWRK LTD is an active private limited company with number 07548416. It was incorporated 13 years, 3 months, 3 days ago, on 02 March 2011. The company address is C/O Business Control Ltd Red Lion Yard C/O Business Control Ltd Red Lion Yard, Bath, BA2 2PP, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Jason Facer

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ball

Termination date: 2022-07-22

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Facer

Appointment date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Robert Brown

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP

Change date: 2020-07-15

Old address: Lector Court 151 - 153 Farringdon Road London EC1R 3AF England

Documents

View document PDF

Capital allotment shares

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 22,502,201.25 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Matthew Smith-Wright

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-01

Officer name: Business Control Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Smith-Wright

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Janina Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Anthony Zhu

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akhmat Karim

Termination date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Peter Berry

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Robert Brown

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Zhu

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milton Lloyd Flerl Iii

Appointment date: 2019-02-11

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Capital : 2,201.25 GBP

Date: 2019-02-11

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Lector Court 151 - 153 Farringdon Road London EC1R 3AF

Change date: 2018-06-13

Old address: 24 Greville Street London EC1N 8SS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-23

Officer name: Akhmat Karim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 4 Crown Place London EC2A 4BT England

New address: 24 Greville Street London EC1N 8SS

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Smith-Wright

Appointment date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: Central Working 6-8 Bonhill Street London EC2A 4BX

Change date: 2015-07-20

New address: 4 Crown Place London EC2A 4BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

Old address: 9 Notton Way Lower Earley Reading Berkshire RG6 4AJ

New address: Central Working 6-8 Bonhill Street London EC2A 4BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 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: 27 Apr 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Certificate change of name company

Date: 06 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ora-cloud LTD\certificate issued on 06/05/11

Documents

View document PDF

Incorporation company

Date: 02 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN MC ALLISTER DEVELOPMENTS LIMITED

CASTLEREAGH BUSINESS PARK UNIT 3D ALEXANDER HOUSE,BELFAST,BT5 6BQ

Number:NI060249
Status:LIQUIDATION
Category:Private Limited Company

AVTAR CONSULTANTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11132610
Status:ACTIVE
Category:Private Limited Company

BOO HOMES (LECKHAMPTON) LIMITED

16 IMPERIAL SQUARE,CHELTENHAM,GL50 1QZ

Number:08149889
Status:ACTIVE
Category:Private Limited Company

DR P B CARDIOLOGY SERVICES LTD

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:09522933
Status:ACTIVE
Category:Private Limited Company

MOTO E LIMITED

90 PAUL STREET,LONDON,EC2A 4NE

Number:09086583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETHERLEIGH MANSIONS MANAGEMENT COMPANY LIMITED

1 NETHERLEIGH MANSIONS,WESTON-SUPER-MARE,BS23 2JQ

Number:02224357
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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