CLARKE & CLARKE LLP

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

17/02/2317 February 2023 Member's details changed for Annie Elizabeth Clarke on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from Shore Edge Battery Hill Portreath Redruth Cornwall TR16 4NR England to Well House 8 Vallis Way Frome BA11 3BD on 2023-02-17

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Member's details changed for Eleanor Mae Clarke on 2022-02-22

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/03/184 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ANNIE ELIZABETH CLARKE / 28/02/2018

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / BRIGID CATHERINE CLARKE / 10/02/2017

View Document

17/02/1717 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL CLARKE / 10/02/2017

View Document

17/02/1717 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ANNIE ELIZABETH CLARKE / 16/02/2017

View Document

17/02/1717 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ELEANOR MAE CLARKE / 16/02/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 13 KIRKSTALL ROAD LONDON SW2 4HD

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / BRIGID CATHERINE WILKINS / 06/04/2015

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

04/03/164 March 2016 COMPANY NAME CHANGED TIM CLARKE EXECUTIVE SEARCH LLP CERTIFICATE ISSUED ON 04/03/16

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

05/04/115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BRIGID CATHERINE WILKINS / 31/03/2011

View Document

05/04/115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL CLARKE / 31/03/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/06/1010 June 2010 LLP MEMBER APPOINTED ANNIE ELIZABETH CLARKE

View Document

10/06/1010 June 2010 LLP MEMBER APPOINTED ELEANOR MAE CLARKE

View Document

15/04/1015 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM HENRIETTA HOUSE 17-18 HENRIETTA STREET LONDON WC2E 8QH

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

29/03/0829 March 2008 CURR EXT FROM 31/03/2008 TO 30/04/2008

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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