CLOMI LTD

Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom
StatusACTIVE
Company No.11888248
CategoryPrivate Limited Company
Incorporated18 Mar 2019
Age5 years, 2 months
JurisdictionEngland Wales

SUMMARY

CLOMI LTD is an active private limited company with number 11888248. It was incorporated 5 years, 2 months ago, on 18 March 2019. The company address is Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Address

Type: AD01

Old address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG United Kingdom

New address: Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS

Change date: 2022-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Old address: 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

New address: 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG

Old address: Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom

Change date: 2021-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-22

Psc name: Kirsty Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-22

Psc name: Gina Teleg

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallowedslice LTD\certificate issued on 14/10/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom

New address: Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ

Change date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Old address: 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom

New address: 34 Quennell Way Hutton Brentwood CM13 2RS

Change date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

New address: 34 34 Quennell Way Hutton Brentwood CM13 2RS

Change date: 2019-09-12

Old address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-24

Officer name: Kirsty Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-24

Officer name: Mrs Gina Teleg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 15 Dorsten Place Crawley RH11 8YH United Kingdom

New address: Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR

Change date: 2019-03-26

Documents

View document PDF

Incorporation company

Date: 18 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST CHOICE MOTOR CO LIMITED

C/O STEPHEN KENT AND COMPANY,KILLAY, SWANSEA,SA2 7AL

Number:04639681
Status:ACTIVE
Category:Private Limited Company

FRONT ROW CONSTRUCTION (NORTH) LIMITED

PARKDENE,,MELTON MOWBRAY,LE13 0UJ

Number:10447912
Status:ACTIVE
Category:Private Limited Company

KAYWRITES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11258470
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LILYBANK FLATS LIMITED

6 LOGIE MILL,EDINBURGH,EH7 4HG

Number:SC357953
Status:ACTIVE
Category:Private Limited Company

MLJ ACCOUNT SERVICES LIMITED

25 GOLDCREST DRIVE, CYNCOED,SOUTH GLAMORGAN,CF23 7HJ

Number:05759986
Status:ACTIVE
Category:Private Limited Company

STRUCAD 2011 LIMITED

1 BATH STREET,IPSWICH,IP2 8SD

Number:07871649
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