CLENTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Registered office address changed from 30 Piggottshill Lane Harpenden AL5 1LH England to 126 Southdown Road Harpenden Hertfordshire AL5 1QQ on 2025-07-24

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-06-14 with updates

View Document

28/03/2528 March 2025 Registered office address changed from The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF England to 30 Piggottshill Lane Harpenden AL5 1LH on 2025-03-28

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

17/01/2517 January 2025 Notification of Lyn Parkin as a person with significant control on 2025-01-07

View Document

17/01/2517 January 2025 Termination of appointment of Ian Tong as a director on 2024-09-29

View Document

17/01/2517 January 2025 Cessation of Ian Tong as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Miss Lyn Parkin as a director on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-06-30

View Document

18/12/2118 December 2021 Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 2021-12-18

View Document

18/12/2118 December 2021 Appointment of Ms Mary Elizabeth Clarke as a secretary on 2021-12-06

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TONG / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN TONG / 19/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TONG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE LEES

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR IAN TONG

View Document

20/08/1620 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/04/162 April 2016 30/06/15 STATEMENT OF CAPITAL GBP 251

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/07/145 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPEHER LEES / 01/06/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR JAMIE CHRISTOPEHER LEES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COOPER

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMONE BERTRAND

View Document

10/07/1110 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE BERTRAND / 27/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY COOPER / 27/06/2010

View Document

25/07/1025 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTS HP3 9DE

View Document

17/08/0917 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED SIMONE BERTRAND

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY SIMONE BERTRAND

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM SUITE 1, FIRST FLOOR SWAN COURT, WATERHOUSE STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1DS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 132 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AJ

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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