CLUMPY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

04/01/254 January 2025 Director's details changed for Mrs Melanie Jane Bobbe on 2024-12-02

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

20/12/2220 December 2022 Director's details changed for Mrs Melanie Jane Bobbe on 2022-12-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mrs Melanie Jane Bobbe on 2021-04-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

14/03/1814 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

08/03/188 March 2018 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASECAST DEVELOPMENTS LIMITED

View Document

07/03/187 March 2018 SECRETARY APPOINTED CAROLYN RACHEL LEWIS

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM CARRADINE HOUSE 237 REGENT'S PARK ROAD LONDON N3 2LF UNITED KINGDOM

View Document

28/06/1728 June 2017 25/04/17 STATEMENT OF CAPITAL GBP 11097088.00

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS MELANIE BOBBE

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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