DARREN CLARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/03/253 March 2025 | Change of details for Mr Darren Joseph Clare as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Registered office address changed from Ridehalgh Ltd Guardian House 42 Preston New Road Blackburn Lancashire BB2 6AH England to Ground Floor Ethos House 4 York Street Clitheroe Lancashire BB7 2DL on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mr Darren Joseph Clare on 2025-02-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/03/2019 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CESSATION OF MARTIN HALSALL AS A PSC |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN JOSEPH CLARE / 29/04/2019 |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA UNITED KINGDOM |
13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
08/11/188 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HALSALL |
05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HALSALL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 04/05/18 STATEMENT OF CAPITAL GBP 100 |
19/07/1819 July 2018 | DIRECTOR APPOINTED MARTIN HALSALL |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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