CLOVER CONSULTING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

21/04/2521 April 2025 Application to strike the company off the register

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Registered office address changed from 16 Goddard Road Pewsey SN9 5QE England to 33 Swan Meadow Pewsey Wiltshire SN9 5HW on 2023-12-13

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

26/02/2326 February 2023 Registered office address changed from No2 Cottage Coopers 37-39 Ball Road Pewsey Wiltshire SN9 5BL England to 16 Goddard Road Pewsey SN9 5QE on 2023-02-26

View Document

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

View Accounts

31/01/2231 January 2022 Registered office address changed from 25 Saturn Close Southampton Hampshire SO16 8BD United Kingdom to No2 Cottage Coopers 37-39 Ball Road Pewsey Wiltshire SN9 5BL on 2022-01-31

View Document

18/01/2218 January 2022 Appointment of Russell Wayne Buck as a director on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Russell Wayne Buck as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Cessation of Fd Secretarial Ltd as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Michael Duke as a director on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 25 Saturn Close Southampton Hampshire SO16 8BD on 2022-01-18

View Document

02/12/212 December 2021 Incorporation

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