CLDN AUTOMOTIVE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type full. 2022-09-07 View Report
Officers. Change date: 2022-06-23. Officer name: Mr Gary John Walker. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Change of name. Description: Company name changed C.ro vec LIMITED\certificate issued on 04/04/22. 2022-04-04 View Report
Officers. Officer name: Mr Gary John Walker. Change date: 2021-05-19. 2021-06-17 View Report
Accounts. Accounts type full. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Officers. Change date: 2020-01-01. Officer name: Mr Florent Sebastian Maes. 2020-10-14 View Report
Accounts. Accounts type full. 2020-08-17 View Report
Confirmation statement. Statement with updates. 2020-04-07 View Report
Officers. Change date: 2020-02-21. Officer name: Mr Florent Sebastian Maes. 2020-02-21 View Report
Officers. Officer name: Mr Paul Jan Van Malderen. Change date: 2020-01-21. 2020-02-18 View Report
Officers. Officer name: Mr Joost Marc Edmond Rubens. Appointment date: 2020-01-01. 2020-01-23 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Florent Sebastian Maes. 2020-01-23 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Officers. Termination date: 2019-12-31. Officer name: Franciscus Johannes Antonius Las. 2020-01-08 View Report
Officers. Officer name: Mr Simon Mark Hammond. Appointment date: 2020-01-01. 2020-01-08 View Report
Officers. Appointment date: 2019-10-21. Officer name: Mr Gary John Walker. 2019-10-30 View Report
Officers. Termination date: 2019-10-21. Officer name: Wim Luk P Wigerinck. 2019-10-30 View Report
Officers. Officer name: Benjamin David Dove-Seymour. Appointment date: 2019-10-21. 2019-10-30 View Report
Accounts. Accounts type full. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Accounts. Accounts type full. 2018-06-13 View Report
Confirmation statement. Statement with updates. 2018-01-18 View Report
Officers. Termination date: 2017-08-01. Officer name: Michel Rene Jadot. 2017-10-18 View Report
Mortgage. Charge number: 049992570001. Charge creation date: 2017-08-03. 2017-08-04 View Report
Accounts. Accounts type full. 2017-06-16 View Report
Resolution. Description: Resolutions. 2017-06-16 View Report
Officers. Officer name: Michael David Lewis. Termination date: 2017-05-31. 2017-05-31 View Report
Officers. Appointment date: 2017-03-01. Officer name: Wim Luk P Wigerinck. 2017-04-04 View Report
Officers. Termination date: 2017-03-01. Officer name: Scalox Bvba. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type full. 2016-07-01 View Report
Officers. Appointment date: 2016-06-02. Officer name: Mr Michael David Lewis. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type full. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Officers. Change date: 2014-09-12. Officer name: Mr Michel René L Jadot. 2014-09-18 View Report
Accounts. Accounts type full. 2014-06-25 View Report
Officers. Officer name: Scalox Bvba. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Document replacement. Form type: TM01. 2013-07-23 View Report
Officers. Officer name: Mr. Michel René Jadot. 2013-06-06 View Report
Officers. Officer name: Mr. Franciscus Johannes Antonius Las. 2013-06-06 View Report
Officers. Officer name: Gary Walker. 2013-06-06 View Report
Accounts. Accounts type full. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Address. Old address: the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY. Change date: 2013-03-14. 2013-03-14 View Report