- Company Overview for CLARKE & CO. LIMITED (12633196)
- Filing history for CLARKE & CO. LIMITED (12633196)
- People for CLARKE & CO. LIMITED (12633196)
- More for CLARKE & CO. LIMITED (12633196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
01 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | AD01 | Registered office address changed from Salisbury House Finsbury Circus London EC2M 5SQ England to 6th Floor, 70 Salisbury House Finsbury Circus London EC2M 5SQ on 14 January 2022 | |
04 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
17 Jun 2021 | TM01 | Termination of appointment of Stephen Nigel Gilchrist as a director on 17 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Stephen Nigel Gilchrist as a director on 20 May 2021 | |
17 Jun 2021 | PSC07 | Cessation of Stephen Nigel Gilchrist as a person with significant control on 17 June 2021 | |
17 Jun 2021 | PSC01 | Notification of Stephen Nigel Gilchrist as a person with significant control on 20 May 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
09 Jun 2021 | PSC04 | Change of details for Mr Timothy Michael Clarke as a person with significant control on 1 June 2021 | |
27 May 2021 | AD01 | Registered office address changed from 4th Floor 35-39 Moorgate London EC2R 6AR United Kingdom to Salisbury House Finsbury Circus London EC2M 5SQ on 27 May 2021 | |
27 May 2021 | PSC01 | Notification of Stephen Nigel Gilchrist as a person with significant control on 1 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Stephen Nigel Gilchrist as a director on 12 May 2021 | |
29 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-29
|