THE CLARKSON ALLIANCE LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-17 with updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with updates |
20/02/2420 February 2024 | Secretary's details changed for The Mgroup Secretarial Services Limited on 2024-02-20 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxon OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-12 |
22/11/2322 November 2023 | Purchase of own shares. |
22/11/2322 November 2023 | Cancellation of shares. Statement of capital on 2023-10-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-17 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-17 with updates |
03/02/223 February 2022 | Notification of David Chapell as a person with significant control on 2021-12-16 |
03/02/223 February 2022 | Notification of Mark Plenty as a person with significant control on 2021-12-16 |
03/02/223 February 2022 | Cessation of Graham Neil Clarkson as a person with significant control on 2021-12-16 |
19/01/2219 January 2022 | Purchase of own shares. |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-12-16 |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
17/12/2117 December 2021 | Appointment of Mr Mark Plenty as a director on 2021-12-16 |
17/12/2117 December 2021 | Termination of appointment of Graham Neil Clarkson as a director on 2021-12-16 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Termination of appointment of Anna Louise Etherington-Smith as a director on 2021-07-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE ETHERINGTON-SMITH / 21/11/2019 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | 30/03/18 STATEMENT OF CAPITAL GBP 10003 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR DAVID CHAPELL |
31/07/1831 July 2018 | DIRECTOR APPOINTED MRS ANNA LOUISE ETHERINGTON-SMITH |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL CLARKSON / 19/02/2018 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL CLARKSON / 01/02/2010 |
14/04/1014 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
14/04/1014 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MGROUP SECRETARIAL SERVICES LTD / 01/02/2010 |
10/08/0910 August 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | APPOINTMENT TERMINATED SECRETARY GC COMPANY SERVICES LTD |
20/03/0820 March 2008 | SECRETARY APPOINTED THE MGROUP SECRETARIAL SERVICES LTD |
20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/03/0617 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | NC INC ALREADY ADJUSTED 06/07/05 |
20/07/0520 July 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/07/0520 July 2005 | £ NC 1000/10000 06/07/ |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | SECRETARY RESIGNED |
26/05/0426 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/05/0419 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0411 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0411 May 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
02/04/032 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | COMPANY NAME CHANGED TECTEAM LTD CERTIFICATE ISSUED ON 25/03/03 |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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