CLAP-BANNER LIMITED - History of Changes


DateDescription
2025-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/25, WITH UPDATES
2024-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-06-07 delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2023-06-07 insert address DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE UNITED KINGDOM HA7 1JS
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update registered_address
2023-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLYN WENDY ISRAEL / 05/10/2020
2021-09-09 update statutory_documents CESSATION OF MARK ISRAEL AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ISRAEL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN WENDY ISRAEL
2017-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ISRAEL
2017-11-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017
2017-11-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-02-01 update statutory_documents SECOND FILING WITH MUD 29/09/15 FOR FORM AR01
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-16 update statutory_documents 29/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-17 update statutory_documents 29/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JS
2013-12-07 insert address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-12-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-11-07 update statutory_documents 29/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 5190 - Other wholesale
2013-06-23 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents SECOND FILING WITH MUD 29/09/12 FOR FORM AR01
2012-10-24 update statutory_documents 19/12/11 STATEMENT OF CAPITAL GBP 100
2012-10-05 update statutory_documents 29/09/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 29/09/11 FULL LIST
2011-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, REGINA HOUSE 124 FINCHLEY ROAD, LONDON, NW3 5JS, UNITED KINGDOM
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, LANMOR HOUSE 370/386 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 6AX
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents COMPANY NAME CHANGED CLAPBANNER LIMITED CERTIFICATE ISSUED ON 08/12/10
2010-10-08 update statutory_documents 29/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WENDY ISRAEL / 29/09/2010
2010-08-23 update statutory_documents ARTICLES OF ASSOCIATION
2010-08-17 update statutory_documents COMPANY NAME CHANGED CLASSBET LIMITED CERTIFICATE ISSUED ON 17/08/10
2010-08-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 29/09/09 FULL LIST
2009-03-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ISRAEL / 29/09/2008
2008-10-09 update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2008 FROM, 49 LAWRENCE AVENUE, MILL HILL, LONDON, NW7 4NL
2008-01-17 update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-28 update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-01 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/05
2005-12-14 update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-20 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/04
2004-10-26 update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 120 EAST ROAD, LONDON, N1 6AA
2004-01-16 update statutory_documents SECRETARY RESIGNED
2004-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-12-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-12-04 update statutory_documents NEW SECRETARY APPOINTED
2003-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-26 update statutory_documents NEW SECRETARY APPOINTED
2003-10-26 update statutory_documents DIRECTOR RESIGNED
2003-10-26 update statutory_documents SECRETARY RESIGNED
2003-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION