CLARKSTORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-29

View Document

08/12/248 December 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-29

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-05-29

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-29

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Registered office address changed from 103 Spring Bank Stalybridge SK15 2HL England to 66 66 Kay Street Stalybridge Cheshire SK15 2EH on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 66 66 Kay Street Stalybridge Cheshire SK15 2EH England to 66 Kay Street Stalybridge SK15 2EH on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 29/05/20 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM C/O SHERLOCK & CO LTD 232 STAMFORD STREET CENTRAL ASHTON UNDER LYNE OL6 7NQ UNITED KINGDOM

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GREEN / 04/12/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 24 CLARENCE ARCADE STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7PT UNITED KINGDOM

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

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

View Accounts

10/05/1810 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE BRAMHALL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR LESLIE BRAMHALL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR ALAN GREEN

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 26/09/15 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1523 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THAMES GREEN / 07/05/2013

View Document

22/05/1422 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 SECRETARY APPOINTED MICHAEL THOMAS GREEN

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MICHAEL THAMES GREEN

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

06/05/116 May 2011 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