CLARKS CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Director's details changed for Mrs Beverley Jayne Clark on 2025-07-24

View Document

23/07/2523 July 2025 Change of details for Mr Stewart James Clark as a person with significant control on 2025-07-23

View Document

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

View Document

23/07/2523 July 2025 Notification of Beverley Jayne Clark as a person with significant control on 2021-02-28

View Document

15/07/2515 July 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 ALTER ARTICLES 07/03/2019

View Document

20/03/1920 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 52

View Document

19/03/1919 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 52

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 21 NANTFAWR ROAD CYNCOED CARDIFF CF23 6JQ

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 21 NANTFAWR ROAD CARDIFF GLAMORGAN CF23 6JQ WALES

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES CLARK / 24/04/2012

View Document

13/04/1113 April 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