CLARGES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

31/12/2431 December 2024 Director's details changed for Mr Philip Redvers Pooley on 2024-12-31

View Document

31/12/2431 December 2024 Change of details for Mr Philip Redvers Pooley as a person with significant control on 2024-12-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Amended micro company accounts made up to 2020-11-30

View Document

16/08/2316 August 2023 Amended micro company accounts made up to 2019-11-30

View Document

16/08/2316 August 2023 Amended micro company accounts made up to 2021-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 DIRECTOR APPOINTED MR YOSOON CHOI

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 CESSATION OF VANESSA TRACEY GUNNER AS A PSC

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA GUNNER

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 2 PORTMAN STREET LONDON W1H 6DU ENGLAND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP REDVERS POOLEY / 13/08/2018

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP REDVERS POOLEY / 17/06/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA TRACEY GUNNER

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REDVERS POOLEY / 17/06/2019

View Document

10/06/1910 June 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 43 BERKELEY SQUARE LONDON W1J 5AP UNITED KINGDOM

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS VANESSA TRACEY GUNNER

View Document

18/06/1818 June 2018 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