CLEMENTINE GROUP LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

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

View Accounts

28/07/2328 July 2023 Notification of Tejinder Singh as a person with significant control on 2023-05-31

View Document

28/07/2328 July 2023 Registered office address changed from 73 Wokingham Road Reading RG6 1LH England to 51 Heather Road Binley Woods Coventry CV3 2DE on 2023-07-28

View Document

28/07/2328 July 2023 Cessation of Renita Johal as a person with significant control on 2023-05-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Renita Johal as a director on 2023-05-31

View Document

07/07/237 July 2023 Termination of appointment of Renita Johal as a secretary on 2023-05-31

View Document

30/05/2330 May 2023 Appointment of Mr Tejinder Singh as a director on 2023-05-30

View Document

14/04/2314 April 2023 Director's details changed for Mrs Renita Johal on 2023-04-07

View Document

14/04/2314 April 2023 Secretary's details changed for Mrs Renita Johal on 2023-04-07

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

14/04/2314 April 2023 Change of details for Mrs Renita Johal as a person with significant control on 2023-04-07

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 25 PARK VIEW DRIVE SOUTH CHARVIL READING BERKSHIRE RG10 9QX ENGLAND

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112587980001

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 97 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LZ UNITED KINGDOM

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MRS RENITA JOHAL

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENITA JOHAL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS RENITA JOHAL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

16/03/1816 March 2018 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