CLAUSENTUM INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09218779 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CLAUSENTUM INVESTMENTS LIMITED is an active private limited company with number 09218779. It was incorporated 9 years, 8 months, 22 days ago, on 15 September 2014. The company address is Green Acres Blind Lane Green Acres Blind Lane, Southampton, SO30 2HJ, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2022
Action Date: 26 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-26
Charge number: 092187790003
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2018
Action Date: 29 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092187790002
Charge creation date: 2018-10-29
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-09
Officer name: Karl Reynolds
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Marie Desty
Change date: 2016-06-09
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Old address: 28 Oatlands Road Boorley Green Botley Hampshire SO32 2DE England
New address: Green Acres Blind Lane West End Southampton Hampshire SO30 2HJ
Change date: 2015-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2014
Action Date: 14 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-14
Charge number: 092187790001
Documents
Some Companies
BRIGHT SUPPORT SERVICES LIMITED
2 THE RIDGEWAY,BRAINTREE,CM7 1EB
Number: | 11943300 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGHER MARKET STREET,CORNWALL,TR10 8EQ
Number: | 02460042 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 CHRONOS BUILDINGS,LONDON,E1 4TP
Number: | 11077121 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BOURNE MORTON DRIVE BOURNE MORTON DRIVE,STOCKTON-ON-TEES,TS17 5FL
Number: | 06879340 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 DANEBROOK COURT,KIDLINGTON,OX5 1LQ
Number: | 04058815 |
Status: | ACTIVE |
Category: | Private Limited Company |
NGUTEDAN CARE SERVICES LIMITED
105 MINA ROAD,LONDON,SE17 2QS
Number: | 10987198 |
Status: | ACTIVE |
Category: | Private Limited Company |