CLEMLEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Appointment of Ms Michelle Lee as a secretary on 2024-02-14 |
14/02/2414 February 2024 | Termination of appointment of Sarah Louise Clements as a secretary on 2024-02-14 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Registered office address changed from Bridle Cottage Green Lane Shipley Bridge Horley RH6 9TJ England 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL CLEMENTS / 10/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 115 STATION ROAD LINGFIELD SURREY RH7 6DZ |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/05/1419 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
19/05/1419 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE CLEMENTS / 14/05/2013 |
05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
04/04/144 April 2014 | 31/03/13 TOTAL EXEMPTION FULL |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/07/132 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
28/06/1228 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
28/06/1228 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE TURNELL / 01/01/2012 |
14/03/1214 March 2012 | 31/03/11 TOTAL EXEMPTION FULL |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
14/05/1114 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
11/05/1111 May 2011 | 31/03/10 TOTAL EXEMPTION FULL |
29/07/1029 July 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL CLEMENTS / 01/10/2009 |
22/07/1022 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
04/05/104 May 2010 | FIRST GAZETTE |
30/06/0930 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/04/095 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CLEMENTS / 23/03/2009 |
06/03/096 March 2009 | 31/03/07 TOTAL EXEMPTION FULL |
08/09/088 September 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 22 CHANCELLOR GARDENS SOUTH CROYDON SURREY CR2 6WB |
26/10/0626 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
16/10/0616 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | SECRETARY RESIGNED |
13/05/0513 May 2005 | 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