CLEMENTINE COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-03-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056974710002 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
09/02/169 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/04/156 April 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/10/1331 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 056974710001 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 27 PARSONS GREEN LANE PARSONS GREEN LONDON SW6 4HH |
13/02/1213 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL CROSBIE / 30/11/2009 |
26/02/1026 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEMENCE DE CRECY / 01/01/2010 |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 278 MERTON ROAD SOUTHFIELD LONDON SW18 5JN |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLEMENCE DE CRECY / 27/02/2008 |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 278 MERTON ROAD LONDON SW18 5JN |
22/12/0622 December 2006 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 4B TABOR ROAD BASEMENT FLAT LONDON W6 0BW |
21/11/0621 November 2006 | NEW SECRETARY APPOINTED |
27/03/0627 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED |
13/03/0613 March 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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