CLEAR MANAGEMENT AND DISTRIBUTION CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
08/07/248 July 2024 | Registered office address changed from 5 Pennsylvania Close Exeter EX4 6DJ United Kingdom to C/O Everett King 2nd Floor 19 Southernhay West Exeter Devon EX1 1PJ on 2024-07-08 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
13/02/2313 February 2023 | Change of details for Mrs Louisa Ann Rockey as a person with significant control on 2023-02-12 |
13/02/2313 February 2023 | Secretary's details changed for Amber Mae Rockey on 2023-02-12 |
13/02/2313 February 2023 | Director's details changed for Mr Andrew Rockey on 2023-02-12 |
13/02/2313 February 2023 | Director's details changed for Mrs Louisa Ann Rockey on 2023-02-12 |
13/02/2313 February 2023 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to 5 Pennsylvania Close Exeter EX4 6DJ on 2023-02-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-24 with updates |
09/08/219 August 2021 | Registration of charge 089135990003, created on 2021-08-06 |
11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089135990002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089135990001 |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ROCKEY / 26/06/2018 |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISA ANN ROCKEY / 26/06/2018 |
19/04/1819 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / AMBER MAE ROCKEY / 19/04/2018 |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA ANN ROCKEY / 17/04/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROCKEY / 17/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | SECRETARY APPOINTED AMBER MAE ROCKEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
05/03/145 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
26/02/1426 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEAR MANAGEMENT AND DISTRIBUTION CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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