CLUSTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Director's details changed for Ms Louise Altman on 2024-01-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 RE-INCREASE SHARES FROM £1030 TO £1200 10/03/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR QUOC PHU TRUONG / 23/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RONALD HULBERT / 23/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD HULBERT / 23/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID RICHARDS / 23/03/2020

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 1080

View Document

10/01/2010 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MS LOUISE ALTMAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 30 PARK STREET LONDON SE1 9EQ ENGLAND

View Document

11/07/1811 July 2018 ADOPT ARTICLES 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH RAUNKIAER

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY RUTH RAUNKIAER

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWAN

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HUSAK

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR DAVID RONALD HULBERT

View Document

25/03/1625 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR MARK STEPHEN HUSAK

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS RUTH RAUNKIAER / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH RAUNKIAER / 03/06/2015

View Document

03/06/153 June 2015 SECRETARY APPOINTED MS RUTH RAUNKIAER

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MS RUTH RAUNKIAER

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE EMIRIS

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID RICHARDS / 01/01/2013

View Document

25/04/1325 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH RAUNKIAER WOLFFBERG

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY RUTH WOLFFBERG

View Document

14/05/1214 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 1030

View Document

01/05/121 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR QUOC PHU TRUONG / 01/01/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EMIRIS / 01/01/2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED TIMOTHY DAVID RICHARDS

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 1ST FLOOR 30 PARK STREET LONDON SE1 9EQ ENGLAND

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 890

View Document

22/08/1122 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 950

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH WOLLFBERG / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH WOLLFBERG / 29/07/2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR QUOC PHU TRUONG

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EMIRIS / 07/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH WOLLFBERG / 07/04/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH WOLLFBERG / 23/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HULBERT / 23/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH HULBERT / 23/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH WOLLFBERG / 23/03/2011

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 42 WEST HILL PARK LONDON N6 6ND

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 890

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK COWAN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EMIRIS / 22/02/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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