CLAREMONT CONSULTING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registration of charge 082462930003, created on 2025-08-08 |
15/10/2415 October 2024 | Change of details for Mr John Edmond Cavalli as a person with significant control on 2024-10-10 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Second filing of the annual return made up to 2013-10-09 |
25/04/2225 April 2022 | Second filing of the annual return made up to 2015-10-09 |
25/04/2225 April 2022 | Second filing of the annual return made up to 2014-10-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Memorandum and Articles of Association |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
19/03/2119 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
26/03/2026 March 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 9324 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM THE WHITECHAPEL BUILDING 10 WHITECHAPEL HIGH STREET LONDON E1 8QS ENGLAND |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082462930002 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
15/08/1615 August 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, SECRETARY ANDREW PAPADOPOULOS |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082462930001 |
18/11/1418 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual return made up to 2013-10-09 with full list of shareholders |
01/07/131 July 2013 | SUB-DIVISION 09/05/13 |
01/07/131 July 2013 | SUB-DIVISION 09/05/13 |
04/06/134 June 2013 | VARYING SHARE RIGHTS AND NAMES |
01/02/131 February 2013 | 22/01/13 STATEMENT OF CAPITAL GBP 8992.00 |
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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLAREMONT CONSULTING HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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