CLEARLAKE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewDirector's details changed for Mr Daniyal Sidique Stanton on 2025-09-25

View Document

25/09/2525 September 2025 NewRegistered office address changed from 124 City Road London EC1V 2NX United Kingdom to 20 st. Andrew Street London EC4A 3AG on 2025-09-25

View Document

25/09/2525 September 2025 NewDirector's details changed for Mr Daniyal Sidique Stanton on 2025-09-25

View Document

30/08/2530 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Termination of appointment of Melanie Alexandra Stanton as a director on 2021-09-23

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Registered office address changed from Woking One Unit 6, Albion House High Street Woking GU21 6BG England to Kemp House 152-160 City Road London EC1V 2NX on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIYAL SIDIQUE STANTON / 01/09/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ALEXANDRA STANTON / 01/09/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 SAIL ADDRESS CHANGED FROM: 43 MILL VALE BROMLEY BR2 0EN UNITED KINGDOM

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / ATMD HOLDINGS LIMITED / 07/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 COMPANY NAME CHANGED FLEXAGON PARTNERS LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED AUTOMOTIVE LEGAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATMD HOLDINGS LIMITED

View Document

28/08/1828 August 2018 CESSATION OF AUTOMOTIVE LEGAL HOLDINGS LIMITED AS A PSC

View Document

06/08/186 August 2018 ADOPT ARTICLES 11/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC

View Document

26/07/1826 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC

View Document

26/07/1826 July 2018 SAIL ADDRESS CREATED

View Document

26/07/1826 July 2018 SAIL ADDRESS CHANGED FROM: 43 MILL VALE BROMLEY BR2 0EN UNITED KINGDOM

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 43 MILL VALE BROMLEY BR2 0EN UNITED KINGDOM

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIYAL SIDIQUE STANTON / 16/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ALEXANDRA STANTON / 16/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIYAL SIDIQUE STANTON / 24/07/2018

View Document

24/07/1824 July 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

05/07/185 July 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