CLENTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Micro company accounts made up to 2024-12-31 |
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 |
24/07/2524 July 2025 | Confirmation statement made on 2025-06-14 with updates |
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 |
28/03/2528 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
17/01/2517 January 2025 | Notification of Lyn Parkin as a person with significant control on 2025-01-07 |
17/01/2517 January 2025 | Termination of appointment of Ian Tong as a director on 2024-09-29 |
17/01/2517 January 2025 | Cessation of Ian Tong as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Appointment of Miss Lyn Parkin as a director on 2025-01-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/02/2220 February 2022 | Micro company accounts made up to 2021-06-30 |
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 |
18/12/2118 December 2021 | Appointment of Ms Mary Elizabeth Clarke as a secretary on 2021-12-06 |
10/07/2110 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/07/1913 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TONG / 19/07/2018 |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN TONG / 19/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TONG |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
02/12/162 December 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMIE LEES |
02/12/162 December 2016 | DIRECTOR APPOINTED MR IAN TONG |
20/08/1620 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/04/162 April 2016 | 30/06/15 STATEMENT OF CAPITAL GBP 251 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/07/145 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1322 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPEHER LEES / 01/06/2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | DIRECTOR APPOINTED MR JAMIE CHRISTOPEHER LEES |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN COOPER |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMONE BERTRAND |
10/07/1110 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE BERTRAND / 27/06/2010 |
25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY COOPER / 27/06/2010 |
25/07/1025 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTS HP3 9DE |
17/08/0917 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/10/0823 October 2008 | DIRECTOR APPOINTED SIMONE BERTRAND |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY SIMONE BERTRAND |
11/07/0811 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
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 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/08/076 August 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/09/0512 September 2005 | SECRETARY'S PARTICULARS CHANGED |
12/09/0512 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/08/058 August 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 132 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AJ |
08/08/058 August 2005 | NEW DIRECTOR APPOINTED |
03/08/053 August 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | DIRECTOR RESIGNED |
03/08/053 August 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/07/0316 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
06/07/016 July 2001 | NEW DIRECTOR APPOINTED |
06/07/016 July 2001 | NEW SECRETARY APPOINTED |
06/07/016 July 2001 | DIRECTOR RESIGNED |
06/07/016 July 2001 | SECRETARY RESIGNED |
06/07/016 July 2001 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
27/06/0127 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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