CLAYMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/03/2015 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

24/03/1824 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 APPOINTMENT TERMINATED, SECRETARY GORDON GRANDISON

View Document

20/01/1820 January 2018 SECRETARY APPOINTED MR PAUL STEPHENS

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/172 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT STEPHENS / 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR GUY BUCKLEY

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/03/1613 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT STEPHENS / 13/03/2016

View Document

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 SUB-DIVISION 11/08/15

View Document

07/09/157 September 2015 ADOPT ARTICLES 11/08/2015

View Document

07/09/157 September 2015 11/08/15 STATEMENT OF CAPITAL GBP 2010004.0

View Document

07/09/157 September 2015 11/08/15 STATEMENT OF CAPITAL GBP 1835004

View Document

07/09/157 September 2015 DIRECTOR APPOINTED PAUL STEPHENS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG

View Document

21/03/1521 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL FERRIS

View Document

19/02/1519 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

18/02/1518 February 2015 02/12/14 STATEMENT OF CAPITAL GBP 1700004

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 1700004

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERRIS

View Document

17/07/1317 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/12/1227 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/12/1130 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR GORDON GRANDISON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED BUCKLEY

View Document

14/04/1114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRENDAN FERRIS / 02/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRINGALL / 02/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY BUCKLEY / 02/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN HENRY LEGOUIX / 02/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HENRY BUCKLEY / 02/12/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 £ NC 1000/1000000 17/0

View Document

21/06/0721 June 2007 NC INC ALREADY ADJUSTED 17/05/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 10 HAZELWOOD HEIGHTS OXTED SURREY RH8 0QQ

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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