CLAREMONT ACCOUNTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-29 with updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Registered office address changed from Kings Head House London End Beaconsfield HP9 2HN England to 1 School Lane Cookham Maidenhead SL6 9QL on 2025-03-25

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Registered office address changed from 1 School Lane Cookham Maidenhead Berkshire SL6 9QL England to Kings Head House London End Beaconsfield HP9 2HN on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Registered office address changed from Unit 11, Park Place Newdigate Road Harefield Uxbridge UB9 6EJ United Kingdom to 1 School Lane Cookham Maidenhead Berkshire SL6 9QL on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Termination of appointment of Janice Louise Goodwin as a secretary on 2021-12-23

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/03/197 March 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1 SCHOOL LANE COOKHAM VILLAGE BERKSHIRE SL6 9QL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

04/03/184 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/11/1528 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

08/08/158 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/12/137 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/12/129 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/12/1111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/12/1020 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA PETERS / 12/12/2009

View Document

12/06/0912 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: UNIT 52 WREN DRIVE WEST DRAYTON MIDDLESEX UB7 7NR

View Document

11/11/0311 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 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