ROB CLARKE DESIGN LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/02/2425 February 2024 Registered office address changed from P O Box 1208 Harpenden Hertfordshire AL1 9DS England to 48 Dalkeith Road Harpenden AL5 5PW on 2024-02-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/05/1923 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM PO BOX 1208 PO BOX 1208 PO BOX 1208 HARPENDEN HERTFORDSHIRE AL1 9DS ENGLAND

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM P O BOX 1208 P O BOX 1208 HARPENDEN HERTFORDSHIRE AL1 9DS ENGLAND

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 48 DALKEITH ROAD HARPENDEN HERTFORDSHIRE AL5 5PW

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/01/1516 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 48 DALKEITH ROAD HARPENDEN HERTFORSHIRE AL6 6PW ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 34-35 GREAT SUTTON STREET LONDON EC1V 0DX

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 24/07/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 01/04/2009

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 01/01/2013

View Document

26/03/1326 March 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 01/01/2013

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM FIRST FLOOR 34-35 GREAT SUTTON STREET LONDON EC1V 0DX

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLARKE / 15/01/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company