CLARK ASSET HOLDINGS LTD

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/11/196 November 2019 COMPANY NAME CHANGED IRELOCATE LTD CERTIFICATE ISSUED ON 06/11/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BEAL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM FIRST FLOOR SUITE 1 DERWEN ROAD BRIDGEND CF31 1LH WALES

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 CESSATION OF MARK ANTHONY BEAL AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 40 ECLIPSE STREET CARDIFF CF24 0JE UNITED KINGDOM

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WHITTEMORE

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY BEAL

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM THOMAS CLARK

View Document

11/08/1711 August 2017 CESSATION OF JUSTIN WHITTEMORE AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF GOLD STANDARD PROPERTY SOLUTIONS LIMITED AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF INTELLIGENT HOUSING GROUP LIMITED AS A PSC

View Document

12/09/1612 September 2016 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