CLEMLEC GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

27/11/2427 November 2024 Notification of Mark Russell Clements as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Cessation of Mark Russell Clements as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr. Mark Russell Clements on 2024-11-27

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

14/02/2414 February 2024 Termination of appointment of Sarah Louise Clements as a secretary on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mrs Sarah Louise Clements as a secretary on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Ms Michelle Lee as a secretary on 2024-02-14

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with updates

View Document

21/10/2121 October 2021 Change of share class name or designation

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Notification of Clemlec Limited as a person with significant control on 2021-04-09

View Document

12/10/2112 October 2021 Notification of Andrew Daniel Whitley as a person with significant control on 2021-04-09

View Document

12/10/2112 October 2021 Cessation of Mark Russell Clements as a person with significant control on 2021-04-09

View Document

20/07/2120 July 2021 Registered office address changed from Bridle Cottage Green Lane Horley West Sussex RH6 9TJ United Kingdom to Unit 5 Fairlawn Enterprise Park Bonehurst Road Salfords Redhill RH1 5GH on 2021-07-20

View Document

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

View Accounts

13/02/2013 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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