CLARKE-ROBERTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Change of details for Mrs Amanda Dacia Clarke-Roberts as a person with significant control on 2023-06-01

View Document

10/01/2410 January 2024 Cessation of David Lawrence Clarke-Roberts as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/01/2329 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

13/09/1913 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE CLARKE-ROBERTS / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA DACIA CLARKE-ROBERTS / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE CLARKE-ROBERTS / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA DACIA CLARKE-ROBERTS / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DACIA CLARKE-ROBERTS / 09/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 6 WEST LODGE 57 MARINE PARADE WEST LEE-ON-THE-SOLENT HAMPSHIRE PO13 9NR ENGLAND

View Document

18/05/1718 May 2017 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