CHRIS CLARKSON CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM PO BOX 12474 12474 CHELMSFORD CHELMSFORD ESSEX CM3 2WP UNITED KINGDOM

View Document

02/05/172 May 2017 DISS40 (DISS40(SOAD))

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM PO BOX PO BOX 124 PO BOX 124 CHELMSFORD CHELMSFORD CM3 2WP GREAT BRITAIN

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 61 HUNTS MEAD BILLERICAY ESSEX CM12 9JA UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

29/06/1529 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS SANDRA ANNE DORCAS CLARKSON

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE OVERTON

View Document

23/06/1523 June 2015 06/04/14 STATEMENT OF CAPITAL GBP 106

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA CLARKSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 24/04/12 STATEMENT OF CAPITAL GBP 105

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS NATALIE JOAN OVERTON

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information