CLARKS CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Director's details changed for Mrs Beverley Jayne Clark on 2025-07-24 |
23/07/2523 July 2025 | Change of details for Mr Stewart James Clark as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 | Registered office address changed from White Acre Bridge Road Old St Mellons Cardiff CF3 6UY United Kingdom to Tall Ships 2 Eleven Doors Charlestown Cornwall PL5 3NZ on 2025-07-23 |
23/07/2523 July 2025 | Notification of Beverley Jayne Clark as a person with significant control on 2021-02-28 |
15/07/2515 July 2025 | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-13 with updates |
28/09/2328 September 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Change of share class name or designation |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
31/07/2331 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
09/01/239 January 2023 | Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to White Acre Bridge Road Old St Mellons Cardiff CF3 6UY on 2023-01-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-13 with updates |
21/07/2121 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/06/1912 June 2019 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
21/03/1921 March 2019 | ALTER ARTICLES 07/03/2019 |
20/03/1920 March 2019 | 07/03/19 STATEMENT OF CAPITAL GBP 52 |
19/03/1919 March 2019 | 07/03/19 STATEMENT OF CAPITAL GBP 52 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/04/1614 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/04/1515 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 21 NANTFAWR ROAD CYNCOED CARDIFF CF23 6JQ |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
16/07/1316 July 2013 | 30/04/13 TOTAL EXEMPTION FULL |
18/04/1318 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 21 NANTFAWR ROAD CARDIFF GLAMORGAN CF23 6JQ WALES |
24/04/1224 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES CLARK / 24/04/2012 |
13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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