24 CLARENDON RISE LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Compulsory strike-off action has been discontinued |
| 19/08/2519 August 2025 | Compulsory strike-off action has been discontinued |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-05-05 with updates |
| 18/08/2518 August 2025 | Change of details for Mr Sm Irving as a person with significant control on 2024-11-18 |
| 18/08/2518 August 2025 | Notification of George Nolas as a person with significant control on 2024-11-18 |
| 18/08/2518 August 2025 | Notification of Victoria Hughes as a person with significant control on 2024-11-18 |
| 17/08/2517 August 2025 | Notification of Colm Kinsella as a person with significant control on 2024-11-18 |
| 17/08/2517 August 2025 | Notification of Sm Irving as a person with significant control on 2024-11-18 |
| 17/08/2517 August 2025 | Notification of Andrea Briglione as a person with significant control on 2024-11-18 |
| 17/08/2517 August 2025 | Notification of Sasha Marks as a person with significant control on 2024-11-18 |
| 30/07/2530 July 2025 | Cessation of Andrew Martin Budgen as a person with significant control on 2024-11-07 |
| 30/07/2530 July 2025 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 24 Clarendon Rise 24 Clarendon Rise Lewisham London SE13 5EY on 2025-07-30 |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 21/11/2421 November 2024 | Termination of appointment of Andrew Martin Budgen as a director on 2024-11-21 |
| 19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
| 19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
| 18/11/2418 November 2024 | Appointment of George Nolas as a director on 2024-11-07 |
| 18/11/2418 November 2024 | Appointment of Michele Nolas as a director on 2024-11-07 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2023-05-31 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 18/11/2418 November 2024 | Appointment of Victoria Greer Beattie Hughes as a director on 2024-11-07 |
| 18/11/2418 November 2024 | Appointment of Samuel John Lowther Irving as a director on 2024-11-07 |
| 18/11/2418 November 2024 | Appointment of Colm Kinsella as a director on 2024-11-07 |
| 18/11/2418 November 2024 | Appointment of Bethany Alexandra Sims as a director on 2024-11-07 |
| 18/11/2418 November 2024 | Appointment of Andrea Briglione as a director on 2024-11-07 |
| 18/11/2418 November 2024 | Appointment of Sasha Marks as a director on 2024-11-07 |
| 30/09/2430 September 2024 | Registered office address changed from 18 Wenlock Road London N1 7TA United Kingdom to 1 Vincent Square London SW1P 2PN on 2024-09-30 |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-05 with updates |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-05-05 with updates |
| 05/05/225 May 2022 | Incorporation |
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