CLAY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/08/163 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGIS SECRETARIAL SERVICES LIMITED / 01/10/2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 86-88 SOUTH EALING ROAD LONDON W5 4QB

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLETCHER CLAY / 05/01/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLETCHER CLAY / 19/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGIS SECRETARIAL SERVICES LIMITED / 19/07/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ORDER OF COURT - RESTORATION 26/09/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/07/03; NO CHANGE OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 101B GORDON ROAD LONDON W13 8PR

View Document

20/05/0320 May 2003 STRUCK OFF AND DISSOLVED

View Document

21/01/0321 January 2003 FIRST GAZETTE

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET, LONDON SW1Y 4ZT

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • Q-GATE (TM) LIMITED


  • 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