CLAREMONT BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

28/08/2528 August 2025 NewRegistration of charge 082451830006, created on 2025-08-26

View Document

28/08/2528 August 2025 NewRegistration of charge 082451830005, created on 2025-08-26

View Document

26/08/2526 August 2025 NewSatisfaction of charge 082451830004 in full

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Registration of charge 082451830004, created on 2025-02-27

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Director's details changed for Mr Tom Grimshaw on 2023-12-01

View Document

22/12/2322 December 2023 Change of details for Mr Tom Grimshaw as a person with significant control on 2023-12-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Registration of charge 082451830003, created on 2023-05-04

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Satisfaction of charge 082451830001 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 082451830002 in full

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

10/10/2210 October 2022 Change of details for Mr Ian David Grimshaw as a person with significant control on 2022-08-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

05/10/215 October 2021 Director's details changed for Mr Ian Grimshaw on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD England to 1a High Street Cobham Surrey KT11 3DH on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Ian Grimshaw on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 1A HIGH STREET COBHAM SURREY KT11 3DH ENGLAND

View Document

26/06/2026 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 13/07/17 STATEMENT OF CAPITAL GBP 5000

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM UNIT 4, DUNLEY HILL COURT RANMORE COMMON DORKING SURREY RH5 6SX ENGLAND

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY COLE / 06/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT GUPTA / 06/03/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM BRIDGE HOUSE 27 BRIDGE STREET LEATHERHEAD SURREY KT22 8BL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIMSHAW / 11/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082451830002

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082451830001

View Document

09/10/129 October 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


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