THE CLEARING CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Registration of charge 071334390002, created on 2025-06-24 |
30/01/2530 January 2025 | Purchase of own shares. Shares purchased into treasury: |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with updates |
28/01/2528 January 2025 | Memorandum and Articles of Association |
28/01/2528 January 2025 | Change of share class name or designation |
28/01/2528 January 2025 | Resolutions |
27/01/2527 January 2025 | Termination of appointment of Richard Jeremy Trail Buchanan as a director on 2024-06-12 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Resolutions |
18/09/2318 September 2023 | Resolutions |
18/09/2318 September 2023 | Memorandum and Articles of Association |
14/09/2314 September 2023 | Statement of company's objects |
06/09/236 September 2023 | Director's details changed for Jonathan Hubbard on 2023-09-06 |
06/09/236 September 2023 | Director's details changed for Andrew Daniel Howell on 2023-09-06 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Director's details changed for Richard Jeremy Trail Buchanan on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Peter Mark Dewar on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Peter Mark Dewar on 2023-08-25 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/04/1827 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 17/01/2018 |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 17/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 16 BASTWICK STREET LONDON EC1V 3PS |
15/11/1715 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071334390001 |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/01/1627 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 12/01/2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 12/01/2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 12/01/2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 12/01/2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 1 ROSOMAN PLACE LONDON EC1R 0JY |
11/02/1111 February 2011 | SUB-DIVISION 28/01/11 |
11/02/1111 February 2011 | ADOPT ARTICLES 28/01/2011 |
11/02/1111 February 2011 | SHARES SUBDIVISION 28/01/2011 |
26/01/1126 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUBBARD / 06/01/2011 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY TRAIL BUCHANAN / 06/01/2011 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DEWAR / 06/01/2011 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANIEL HOWELL / 06/01/2011 |
17/12/1017 December 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 94 NORTHCOTE ROAD NEW MALDEN SURREY KT3 3HG |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE CLEARING CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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