CLIP TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 11653395 |
Category | Private Limited Company |
Incorporated | 01 Nov 2018 |
Age | 5 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CLIP TECHNOLOGIES LIMITED is an active private limited company with number 11653395. It was incorporated 5 years, 7 months, 3 days ago, on 01 November 2018. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.
Company Fillings
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Second filing capital allotment shares
Date: 14 Nov 2023
Action Date: 19 Jul 2023
Category: Capital
Type: RP04SH01
Capital : 4.065908 GBP
Date: 2023-07-19
Documents
Resolution
Date: 11 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Nov 2023
Action Date: 02 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-02
Capital : 4.223292 GBP
Documents
Resolution
Date: 25 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Sep 2023
Action Date: 19 Jul 2023
Category: Capital
Type: SH01
Capital : 3.908524 GBP
Date: 2023-07-19
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 26 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-26
Capital : 3.902351 GBP
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-12-30
Documents
Capital allotment shares
Date: 26 Jan 2021
Action Date: 20 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-20
Capital : 3.90235 GBP
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Resolution
Date: 24 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 19 Dec 2020
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joshua Aviel Fruhman
Change date: 2020-12-14
Documents
Capital allotment shares
Date: 17 Dec 2020
Action Date: 07 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-07
Capital : 3.890581 GBP
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-10
New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS
Old address: 1040 Tax Solutions Fairways House George Street Prestwich Manchester M25 9WS England
Documents
Change to a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-09
Psc name: Mr Josh Fruhman
Documents
Capital allotment shares
Date: 20 Oct 2020
Action Date: 21 May 2019
Category: Capital
Type: SH01
Capital : 3.059663 GBP
Date: 2019-05-21
Documents
Resolution
Date: 01 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 01 Oct 2020
Action Date: 01 May 2019
Category: Capital
Type: SH02
Date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Josh Fruhman
Change date: 2019-06-18
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-18
Officer name: Josh Fruhman
Documents
Change account reference date company previous shortened
Date: 20 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-14
Old address: Lopian Gross Barnett 20 st. Marys Parsonage Manchester M3 2LG United Kingdom
New address: 1040 Tax Solutions Fairways House George Street Prestwich Manchester M25 9WS
Documents
Some Companies
ANTRIM ROAD APARTMENTS MANAGEMENT CO. LTD
26 OLDTOWN LANE,CO DOWN,BT34 4XF
Number: | NI064947 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 08770566 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIS AUTOMOTIVE ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11231407 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOUNTINGTON PARK CLOSE,HARROW,HA3 0NW
Number: | 09630752 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT, LONDON ROAD,WATERLOOVILLE,PO7 7DT
Number: | 10389249 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATRICIA LODGE COMMUNICATIONS LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10265574 |
Status: | ACTIVE |
Category: | Private Limited Company |