CLIENTLINE ACCOUNTANCY-FINANCIAL CONSULTANCY LTD.

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

25/12/2425 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

15/06/2315 June 2023 Director's details changed for Mr Mohamed Ikram Naim on 2023-06-14

View Document

15/06/2315 June 2023 Director's details changed for Mr Mohamed Ikram Naim on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 22 Graham Brown Walk Witham CM8 1GS England to No. 1 Middle Floor 12 Guithavon Street Witham Essex CM8 1BN on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Mohamed Ikram Naim as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Mohamed Ikram Naim on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Cinzia Maccari as a director on 2023-06-14

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Change of details for Mr Ikram Mohamed Naim as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 4TH FLOOR, MARLBOROUGH HOUSE 10, EARLHAM STREET LONDON WC2H 9LN

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

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

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IKRAM MOHAMED NAIM / 01/11/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

07/11/147 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 100

View Document

07/10/147 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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