CLIIQ LTD

64 Southwark Bridge Road, London, SE1 0AS, England
StatusACTIVE
Company No.11122835
CategoryPrivate Limited Company
Incorporated22 Dec 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CLIIQ LTD is an active private limited company with number 11122835. It was incorporated 6 years, 5 months, 23 days ago, on 22 December 2017. The company address is 64 Southwark Bridge Road, London, SE1 0AS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Curry

Termination date: 2023-04-26

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2023

Action Date: 20 May 2022

Category: Capital

Type: SH01

Date: 2022-05-20

Capital : 303.284037 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-07

Documents

View document PDF

Confirmation statement

Date: 22 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Original description: 07/12/22 Statement of Capital gbp 300.32

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Curry

Change date: 2022-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Capital : 300.321074 GBP

Date: 2022-03-01

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Feb 2022

Action Date: 11 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-11

Capital : 200 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Feb 2022

Action Date: 19 Apr 2018

Category: Capital

Type: RP04SH01

Date: 2018-04-19

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 15 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-15

Capital : 244.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 298.946074 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2022

Action Date: 07 Dec 2021

Category: Capital

Type: SH01

Capital : 242.985 GBP

Date: 2021-12-07

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 07 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-07

Capital : 228.29 GBP

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2022

Action Date: 23 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Capital : 260.77 GBP

Date: 2020-12-07

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Capital : 222.53 GBP

Date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Capital : 218.89 GBP

Date: 2019-12-23

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Capital : 216.49 GBP

Date: 2019-08-02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-06

Capital : 200 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2019

Action Date: 22 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-10-31

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Curry

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Curry

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Curry

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Richard Charles Chambury

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Chambury

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Curry

Change date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-02

Psc name: Mehul Devani

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-23

Psc name: Mr Shaun Curry

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mehul Devani

Notification date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Old address: 5 Fitzhardinge Street Marylebone London W1H 6ED England

New address: 64 Southwark Bridge Road London SE1 0AS

Change date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-19

Psc name: Richard Chambury

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-19

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Chambury

Appointment date: 2018-01-19

Documents

View document PDF

Incorporation company

Date: 22 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTAX WORLD LTD

NO 19 1-13,LONDON,E1 1EG

Number:04929131
Status:ACTIVE
Category:Private Limited Company

COLT TIMBER BUILDINGS LIMITED

24 WANDSWORTH ROAD,LONDON,SW8 2JW

Number:07038165
Status:ACTIVE
Category:Private Limited Company

FLAWLESS COSMETIC MEDICINE LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:10317247
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PEACE FOR CONGO

21 HASLER CLOSE,LONDON,SE28 8LB

Number:11348894
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIBERTY FOSTER CARE LIMITED

PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD,LIPHOOK,GU30 7SB

Number:06803003
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DINERS LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC612000
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