CLIENTLOGIC LIMITED - COVENTRY


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

Description Filing date
Accounts. Accounts type full. 2023-10-06 View Report
Officers. Officer name: Mr David Edwin Grimes. Change date: 2023-04-24. 2023-06-02 View Report
Officers. Change date: 2023-04-24. Officer name: Mr David Edwin Grimes. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Officers. Change date: 2022-08-18. Officer name: Mr Iqbal Singh Khosa. 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: John William Hayward. Termination date: 2022-07-04. 2022-07-22 View Report
Officers. Officer name: Mr David Edwin Grimes. Appointment date: 2022-07-04. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Resolution. Description: Resolutions. 2021-09-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-22 View Report
Accounts. Legacy. 2021-09-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-22 View Report
Persons with significant control. Psc name: Clientlogic Holding Limited. Notification date: 2017-01-20. 2021-07-19 View Report
Persons with significant control. Withdrawal date: 2021-07-19. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2021-01-25 View Report
Officers. Appointment date: 2020-09-25. Officer name: Mr Iqbal Singh Khosa. 2020-10-09 View Report
Officers. Officer name: Pedro Lozano De Castro. Termination date: 2020-09-25. 2020-10-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-01 View Report
Accounts. Legacy. 2020-10-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-01-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-11-10 View Report
Accounts. Legacy. 2019-11-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-11-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-01 View Report
Accounts. Accounts type full. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2019-01-23 View Report
Officers. Change date: 2018-10-01. Officer name: John William Hayward. 2018-11-12 View Report
Accounts. Accounts type full. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Gazette. Gazette filings brought up to date. 2018-01-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-01-09 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Officers. Officer name: Karl Vernon Brough. Appointment date: 2017-10-04. 2017-10-14 View Report
Officers. Termination date: 2017-07-31. Officer name: John Kellett. 2017-08-10 View Report
Address. New address: Earlsdon Park 53-55 Butts Road Coventry CV1 3BH. Change date: 2017-02-15. Old address: Building 600 Leavesden Business Park Hercules Way, Watford Hertfordshire WD25 7GS. 2017-02-15 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Officers. Officer name: Nordine Benbekhti. Termination date: 2016-02-15. 2016-04-20 View Report
Officers. Officer name: Nordine Benbekhti. Termination date: 2016-02-15. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Mortgage. Charge number: 4. 2015-10-09 View Report
Mortgage. Charge number: 5. 2015-10-09 View Report
Accounts. Accounts type full. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Officers. Officer name: Mr. John Kellett. Change date: 2010-10-02. 2014-11-11 View Report