CLAREMONT BY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
28/08/2528 August 2025 New | Registration of charge 082451830006, created on 2025-08-26 |
28/08/2528 August 2025 New | Registration of charge 082451830005, created on 2025-08-26 |
26/08/2526 August 2025 New | Satisfaction of charge 082451830004 in full |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
18/03/2518 March 2025 | Registration of charge 082451830004, created on 2025-02-27 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
22/12/2322 December 2023 | Director's details changed for Mr Tom Grimshaw on 2023-12-01 |
22/12/2322 December 2023 | Change of details for Mr Tom Grimshaw as a person with significant control on 2023-12-01 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Registration of charge 082451830003, created on 2023-05-04 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Satisfaction of charge 082451830001 in full |
13/03/2313 March 2023 | Satisfaction of charge 082451830002 in full |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
10/10/2210 October 2022 | Change of details for Mr Ian David Grimshaw as a person with significant control on 2022-08-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-09 with updates |
05/10/215 October 2021 | Director's details changed for Mr Ian Grimshaw on 2021-10-05 |
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 |
05/10/215 October 2021 | Director's details changed for Mr Ian Grimshaw on 2021-10-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 1A HIGH STREET COBHAM SURREY KT11 3DH ENGLAND |
26/06/2026 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
10/10/1810 October 2018 | 13/07/17 STATEMENT OF CAPITAL GBP 5000 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY COLE / 06/03/2017 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT GUPTA / 06/03/2017 |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM BRIDGE HOUSE 27 BRIDGE STREET LEATHERHEAD SURREY KT22 8BL |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIMSHAW / 11/10/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/10/1415 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
18/08/1418 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082451830002 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
09/07/139 July 2013 | PREVSHO FROM 31/10/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082451830001 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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