CLEE BROTHERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

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

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 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 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

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

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/2022 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075746890002

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 349 HIGH ROAD WOOD GREEN LONDON N22 8JA

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075746890001

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLEE / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CLEE / 09/08/2016

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CLEE / 01/09/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLEE / 01/03/2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CLEE / 01/03/2013

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLEE

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES CLEE / 01/05/2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CLEE / 01/05/2011

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT CLEE

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR SCOTT JAMES CLEE

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR MARTIN JOHN CLEE

View Document

23/03/1123 March 2011 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