CLEMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistration of charge 047918520017, created on 2025-09-01

View Document

07/08/257 August 2025 NewSatisfaction of charge 047918520010 in full

View Document

07/08/257 August 2025 NewSatisfaction of charge 047918520008 in full

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Registration of charge 047918520016, created on 2023-08-31

View Document

04/09/234 September 2023 Satisfaction of charge 047918520011 in full

View Document

08/08/238 August 2023 Registration of charge 047918520015, created on 2023-08-08

View Document

08/08/238 August 2023 Registration of charge 047918520014, created on 2023-08-08

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Lee Dylan Clements on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 047918520013

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 047918520012

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DYLAN CLEMENTS

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE DYLAN CLEMENTS / 18/07/2017

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE DYLAN CLEMENTS / 09/06/2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

23/07/1523 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN CLEMENTS / 09/06/2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047918520011

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047918520010

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047918520008

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047918520009

View Document

14/06/1314 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DYLAN CLEMENTS / 09/06/2010

View Document

27/08/1027 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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