24 CLARENDON RISE LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 Compulsory strike-off action has been discontinued

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-05-05 with updates

View Document

18/08/2518 August 2025 Change of details for Mr Sm Irving as a person with significant control on 2024-11-18

View Document

18/08/2518 August 2025 Notification of George Nolas as a person with significant control on 2024-11-18

View Document

18/08/2518 August 2025 Notification of Victoria Hughes as a person with significant control on 2024-11-18

View Document

17/08/2517 August 2025 Notification of Colm Kinsella as a person with significant control on 2024-11-18

View Document

17/08/2517 August 2025 Notification of Sm Irving as a person with significant control on 2024-11-18

View Document

17/08/2517 August 2025 Notification of Andrea Briglione as a person with significant control on 2024-11-18

View Document

17/08/2517 August 2025 Notification of Sasha Marks as a person with significant control on 2024-11-18

View Document

30/07/2530 July 2025 Cessation of Andrew Martin Budgen as a person with significant control on 2024-11-07

View Document

30/07/2530 July 2025 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 24 Clarendon Rise 24 Clarendon Rise Lewisham London SE13 5EY on 2025-07-30

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Termination of appointment of Andrew Martin Budgen as a director on 2024-11-21

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

18/11/2418 November 2024 Appointment of George Nolas as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Michele Nolas as a director on 2024-11-07

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Appointment of Victoria Greer Beattie Hughes as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Samuel John Lowther Irving as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Colm Kinsella as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Bethany Alexandra Sims as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Andrea Briglione as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Sasha Marks as a director on 2024-11-07

View Document

30/09/2430 September 2024 Registered office address changed from 18 Wenlock Road London N1 7TA United Kingdom to 1 Vincent Square London SW1P 2PN on 2024-09-30

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/225 May 2022 Incorporation

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