CLARKE REDDY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

22/09/2422 September 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099166750001

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099166750002

View Document

29/05/1929 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099166750003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL TOM CLARKE / 14/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099166750002

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099166750001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM SUITE A 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

15/12/1515 December 2015 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