CLAVERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

27/02/2527 February 2025 Registered office address changed to PO Box 4385, 09323835 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-27

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

09/02/259 February 2025 Appointment of Mr David Alec Karran as a director on 2025-01-27

View Document

28/10/2428 October 2024 Director's details changed for Dr James Green on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Registered office address changed from 1 Queens Drive Newport TF10 7EU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr James Green on 2023-10-10

View Document

14/08/2314 August 2023 Termination of appointment of Rodney Stephen Pitt as a director on 2023-08-01

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Change of details for Da Gama Property Limited as a person with significant control on 2021-11-01

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

10/11/2110 November 2021 Cessation of Wengen Investments Limited as a person with significant control on 2021-11-01

View Document

10/11/2110 November 2021 Notification of Da Gama Property Limited as a person with significant control on 2021-11-01

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

22/08/1822 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

11/12/1711 December 2017 DIRECTOR APPOINTED MR JAMES GREEN

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

19/05/1619 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093238350001

View Document

24/11/1424 November 2014 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