CLEMENCE RICHARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

05/11/245 November 2024 Appointment of Mrs Vaida Donyliene as a secretary on 2023-08-31

View Document

05/11/245 November 2024 Termination of appointment of Vaida Burjak as a secretary on 2023-08-31

View Document

04/11/244 November 2024 Termination of appointment of Auske Krataviciute as a secretary on 2023-08-31

View Document

04/11/244 November 2024 Appointment of Mrs Vaida Burjak as a secretary on 2023-08-31

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/08/1716 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O M ASHTON ACCOUNTANTS LTD AUDIT HOUSE 260 FIELD END ROAD RUISLIP MIDDLESEX HA4 9LT ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 25 KENNETH GARDENS STANMORE MIDDLESEX HA7 3SA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAINIUS MARCINKEVICIUS / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AUSKE KRATAVICIUTE / 01/01/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAINIUS MARCINKEVICIUS / 02/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 88 HILLSIDE GARDENS EDGWARE MIDDLESEX HA8 8HD

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED GND FURNITURE LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 COMPANY NAME CHANGED GVINEDA FURNITURE LIMITED CERTIFICATE ISSUED ON 03/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLEM CLEAN LIMITED


  • 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