CLIENTLOGIC FINANCIAL SERVICES LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-03 View Report
Officers. Change date: 2023-04-24. Officer name: Mr David Edwin Grimes. 2023-06-02 View Report
Officers. Officer name: Mr David Edwin Grimes. Change date: 2023-04-24. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Officers. Officer name: Mr Iqbal Singh Khosa. Change date: 2022-08-18. 2022-08-18 View Report
Officers. Officer name: Mr Iqbal Singh Khosa. Change date: 2022-08-18. 2022-08-18 View Report
Officers. Officer name: Mr David Edwin Grimes. Appointment date: 2022-07-04. 2022-07-22 View Report
Officers. Officer name: John William Hayward. Termination date: 2022-07-04. 2022-07-22 View Report
Accounts. Accounts type dormant. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type dormant. 2021-07-05 View Report
Confirmation statement. Statement with updates. 2021-03-31 View Report
Accounts. Accounts amended with accounts type dormant. 2021-03-18 View Report
Officers. Termination date: 2020-09-25. Officer name: Pedro Lozano De Castro. 2020-10-09 View Report
Officers. Appointment date: 2020-09-25. Officer name: Mr Iqbal Singh Khosa. 2020-10-09 View Report
Accounts. Accounts type dormant. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type dormant. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Officers. Officer name: John William Hayward. Change date: 2018-10-01. 2018-11-09 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Gazette. Gazette filings brought up to date. 2017-12-19 View Report
Accounts. Accounts type dormant. 2017-12-18 View Report
Gazette. Gazette notice compulsory. 2017-11-28 View Report
Officers. Officer name: Karl Vernon Brough. Appointment date: 2017-10-04. 2017-10-13 View Report
Officers. Officer name: John Kellett. Termination date: 2017-07-31. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Address. Change date: 2017-02-15. Old address: Building 600 Leavesden Business Park, Hercules Way Watford Hertfordshire WD25 7GS. New address: Earlsdon Park 53-55 Butts Road Coventry CV1 3BH. 2017-02-15 View Report
Accounts. Accounts type dormant. 2016-06-02 View Report
Officers. Termination date: 2016-02-15. Officer name: Nordine Benbekhti. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type dormant. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Officers. Officer name: Mr. John Kellett. Change date: 2010-10-02. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type dormant. 2014-08-22 View Report
Accounts. Accounts type dormant. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Officers. Officer name: Lawrence Fenley. 2013-01-08 View Report
Officers. Officer name: Lawrence Thomas Fenley. 2012-07-13 View Report
Accounts. Accounts type dormant. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Officers. Officer name: Mr Nordine Benbekhti. 2012-02-16 View Report
Officers. Officer name: Kevin Mcguirk. 2012-02-15 View Report
Officers. Officer name: Pedro Lozano De Castro. 2011-12-13 View Report
Officers. Officer name: Timothy Schuh. 2011-12-12 View Report
Officers. Officer name: Mr Kevin Francis Mcguirk. 2011-12-08 View Report
Officers. Officer name: Joann Passingham. 2011-11-30 View Report
Accounts. Accounts type dormant. 2011-05-27 View Report