THE CLEARING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Registration of charge 071334390002, created on 2025-06-24

View Document

30/01/2530 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

28/01/2528 January 2025 Resolutions

View Document

27/01/2527 January 2025 Termination of appointment of Richard Jeremy Trail Buchanan as a director on 2024-06-12

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Statement of company's objects

View Document

06/09/236 September 2023 Director's details changed for Jonathan Hubbard on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Andrew Daniel Howell on 2023-09-06

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Director's details changed for Richard Jeremy Trail Buchanan on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Peter Mark Dewar on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Peter Mark Dewar on 2023-08-25

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 17/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 16 BASTWICK STREET LONDON EC1V 3PS

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071334390001

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 12/01/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 1 ROSOMAN PLACE LONDON EC1R 0JY

View Document

11/02/1111 February 2011 SUB-DIVISION 28/01/11

View Document

11/02/1111 February 2011 ADOPT ARTICLES 28/01/2011

View Document

11/02/1111 February 2011 SHARES SUBDIVISION 28/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 06/01/2011

View Document

17/12/1017 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 94 NORTHCOTE ROAD NEW MALDEN SURREY KT3 3HG

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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