CLANCY PEIRIS CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 104 Morton Close Ely Cambridgeshire CB7 4FE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-08

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

23/02/2523 February 2025 Director's details changed for Mr Meewanage Mihal Clancy Peiris on 2025-01-01

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Director's details changed for Mr Meewanage Mihal Clancy Peiris on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 104 Morton Close Ely Cambridgeshire CB7 4FE on 2023-07-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

11/12/2211 December 2022 Change of details for Mr Meewanage Mihal Clancy Peiris as a person with significant control on 2022-12-02

View Document

11/12/2211 December 2022 Director's details changed for Mr Meewanage Mihal Clancy Peiris on 2022-12-02

View Document

23/04/2223 April 2022 Change of details for Mr Meewanage Mihal Clancy Peiris as a person with significant control on 2022-04-23

View Document

03/01/223 January 2022 Director's details changed for Mr Meewanage Mihal Clancy Peiris on 2022-01-03

View Document

03/01/223 January 2022 Registered office address changed from 11 Walkling Way Milton Cambridge CB24 6BJ England to 63 John Amner Close Ely CB6 1DT on 2022-01-03

View Document

03/01/223 January 2022 Registered office address changed from 63 John Amner Close Ely CB6 1DT England to 7 Bell Yard London WC2A 2JR on 2022-01-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/02/2128 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 18 CAVENDISH ROAD CAMBRIDGE CB1 3AF UNITED KINGDOM

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEEWANAGE MIHAL CLANCY PEIRIS / 23/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1810 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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