CLEMLEC GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-12 with updates |
27/11/2427 November 2024 | Notification of Mark Russell Clements as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Cessation of Mark Russell Clements as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Director's details changed for Mr. Mark Russell Clements on 2024-11-27 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-12 with updates |
14/02/2414 February 2024 | Termination of appointment of Sarah Louise Clements as a secretary on 2024-02-14 |
14/02/2414 February 2024 | Appointment of Mrs Sarah Louise Clements as a secretary on 2024-02-14 |
14/02/2414 February 2024 | Appointment of Ms Michelle Lee as a secretary on 2024-02-14 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-12 with updates |
21/10/2121 October 2021 | Change of share class name or designation |
14/10/2114 October 2021 | Certificate of change of name |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Notification of Clemlec Limited as a person with significant control on 2021-04-09 |
12/10/2112 October 2021 | Notification of Andrew Daniel Whitley as a person with significant control on 2021-04-09 |
12/10/2112 October 2021 | Cessation of Mark Russell Clements as a person with significant control on 2021-04-09 |
20/07/2120 July 2021 | Registered office address changed from Bridle Cottage Green Lane Horley West Sussex RH6 9TJ United Kingdom to Unit 5 Fairlawn Enterprise Park Bonehurst Road Salfords Redhill RH1 5GH on 2021-07-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/02/2013 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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