CLARICE ELISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2023-05-01

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2023-05-01

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/02/2513 February 2025 Appointment of Miss Avril Clarice Hall as a director on 2025-02-01

View Document

24/09/2424 September 2024 Satisfaction of charge 047910120002 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 047910120003 in full

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Andrew Nicholas Hall as a person with significant control on 2023-06-05

View Document

14/06/2314 June 2023 Change of details for Mrs Angela Jane Hall as a person with significant control on 2023-06-05

View Document

14/06/2314 June 2023 Director's details changed for Mrs Angela Jane Hall on 2023-06-05

View Document

14/06/2314 June 2023 Director's details changed for Mr Andrew Nicholas Hall on 2023-06-05

View Document

13/06/2313 June 2023 Change of details for Mr Andrew Nicholas Hall as a person with significant control on 2023-05-06

View Document

13/06/2313 June 2023 Director's details changed for Mr Andrew Nicholas Hall on 2023-06-05

View Document

13/06/2313 June 2023 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mrs Angela Jane Hall on 2023-05-06

View Document

13/06/2313 June 2023 Secretary's details changed for Mr Andrew Nicholas Hall on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mrs Angela Jane Hall as a person with significant control on 2023-05-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/11/2218 November 2022 Change of details for Mr Andrew Nicholas Hall as a person with significant control on 2022-11-17

View Document

18/11/2218 November 2022 Change of details for Mrs Angela Jane Hall as a person with significant control on 2022-11-17

View Document

18/11/2218 November 2022 Director's details changed for Mrs Angela Jane Hall on 2022-11-17

View Document

18/11/2218 November 2022 Director's details changed for Mr Andrew Nicholas Hall on 2022-11-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

07/05/217 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM CURRANCE LODGE UPLAND ROAD EPPING UPLAND ESSEX CM16 6NN UNITED KINGDOM

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM CURRANCE LODGE, UPLAND ROAD EPPING UPLAND ESSEX CM16 6NN

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JANE HALL / 25/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HALL / 25/07/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE HALL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLAS HALL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/06/16

View Document

01/02/171 February 2017 30/04/15 STATEMENT OF CAPITAL GBP 86000

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047910120003

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047910120002

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS HALL

View Document

07/07/167 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 86000

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 30/04/15 STATEMENT OF CAPITAL GBP 61000

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE HALL / 01/11/2010

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NICHOLAS HALL / 01/11/2010

View Document

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0610 March 2006 NC INC ALREADY ADJUSTED 07/06/04

View Document

10/03/0610 March 2006 £ NC 1000/100000 07/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 7 JOHNSTON ROAD, WOODFORD GREEN, ESSEX, IG8 0XA

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED 7 JR LIMITED CERTIFICATE ISSUED ON 19/12/03

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED XFA LIMITED CERTIFICATE ISSUED ON 24/10/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 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