THE CONCRETE CLONE LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Registered office address changed from C/O David Isaacs & Co. 2 Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to Southpoint Old Brighton Road Lowfield Heath Crawley RH11 0PR on 2024-05-10

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 SAIL ADDRESS CHANGED FROM: C/O DAVID ISAACS & COMPANY 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR ENGLAND

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

16/10/1616 October 2016 REGISTERED OFFICE CHANGED ON 16/10/2016 FROM 45 FAIRFIELD AVENUE HORLEY SURREY RH6 7PB

View Document

09/06/169 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/11/151 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

26/10/1426 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/11/1310 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/10/119 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THAYNE BRETT BOSWELL / 22/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY QUANITA MORAN

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 114 THE GROVE EALING LONDON W5 3SH

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 1ST CONTACT UNIT 3 THE ARCHES VILLIERS STREET EMBANKMENT PLACE WC2N 6NG

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 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