SALLY CLARKE RETAIL LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a small company made up to 2024-08-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

18/07/2518 July 2025 Satisfaction of charge 066691460001 in full

View Document

06/05/256 May 2025 Change of details for Sally Clarke Limited as a person with significant control on 2024-09-10

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Appointment of Mr John Edward Morton Morris as a director on 2024-09-24

View Document

11/09/2411 September 2024 Certificate of change of name

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-08-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

01/08/241 August 2024 Change of details for Sally Clarke Limited as a person with significant control on 2024-04-04

View Document

17/07/2417 July 2024 Notification of Sally Clarke Limited as a person with significant control on 2016-04-06

View Document

17/07/2417 July 2024 Cessation of Samuel Albert Clarke Morton Morris as a person with significant control on 2020-04-17

View Document

10/07/2410 July 2024 Director's details changed for Ms Sally Vanessa Clarke on 2024-07-10

View Document

04/04/244 April 2024 Registered office address changed from 136 Kensington Church Street London W8 4BH to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-04-04

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY VANESSA CLARKE

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORTON MORRIS

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/03/172 March 2017 FACILITY AGREEMENT 31/01/2017

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066691460001

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM, 150 ALDERSGATE STREET, LONDON, EC1A 4AB

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/11/1025 November 2010 COMPANY NAME CHANGED XYZ3 TRADING LIMITED CERTIFICATE ISSUED ON 25/11/10

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, ST. PAULS HOUSE 8-12 WARWICK LANE, LONDON, EC4M 7BP

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SALLY VANESSA CLARKE

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

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