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 - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

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

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

13/02/2313 February 2023 Change of details for Mrs Louisa Ann Rockey as a person with significant control on 2023-02-12

View Document

13/02/2313 February 2023 Secretary's details changed for Amber Mae Rockey on 2023-02-12

View Document

13/02/2313 February 2023 Director's details changed for Mr Andrew Rockey on 2023-02-12

View Document

13/02/2313 February 2023 Director's details changed for Mrs Louisa Ann Rockey on 2023-02-12

View Document

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

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

09/08/219 August 2021 Registration of charge 089135990003, created on 2021-08-06

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089135990002

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089135990001

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROCKEY / 26/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISA ANN ROCKEY / 26/06/2018

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / AMBER MAE ROCKEY / 19/04/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA ANN ROCKEY / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROCKEY / 17/04/2018

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 SECRETARY APPOINTED AMBER MAE ROCKEY

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/03/145 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

26/02/1426 February 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