CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd January 2021. New Address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Previous address: 4th Floor, Silverstream House 4th Floor, Silverstream House, 45 Fitzroy Street, London W1T 6EB England
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th May 2020. New Address: 4th Floor, Silverstream House 4th Floor, Silverstream House, 45 Fitzroy Street, London W1T 6EB. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 19th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 13th March 2018. New Address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR. Previous address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 14th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th December 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed clemfield sales solutions LTDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 31st August 2014 director's details were changed
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th May 2013 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
25th April 2013 - the day director's appointment was terminated
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th December 2012
filed on: 16th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
16th December 2012 - the day secretary's appointment was terminated
filed on: 16th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th November 2011 to 31st January 2012
filed on: 25th, March 2012
| accounts
|
Free Download
(1 page)
|
CH03 |
On 17th December 2011 secretary's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(20 pages)
|