CLARE STRANGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mrs Clare Jennifer Griffiths as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

17/07/2517 July 2025 NewDirector's details changed for Mrs Clare Jennifer Griffiths on 2025-07-17

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-07-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE NOTTINGHAM NG11 7EP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

15/05/1915 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JENNIFER GRIFFITHS / 01/04/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE JENNIFER GRIFFITHS / 01/06/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE JENNIFER GRIFFITHS / 02/10/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE JENNIFER STRANGE / 07/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE JENNIFER STRANGE / 19/06/2013

View Document

05/08/135 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE JENNIFER STRANGE / 03/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 2 THE COURTYARD GROVE ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1PU UNITED KINGDOM

View Document

04/07/114 July 2011 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