CLINTEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
29/05/2529 May 2025 | Accounts for a small company made up to 2024-06-30 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
29/08/2429 August 2024 | Notification of Clintex Investment Holdings Pty Ltd as a person with significant control on 2024-05-10 |
29/08/2429 August 2024 | Cessation of Residentia International Holdings Pty as a person with significant control on 2024-05-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with updates |
29/05/2429 May 2024 | Termination of appointment of Katrina Gardiner as a secretary on 2024-04-08 |
26/04/2426 April 2024 | Termination of appointment of Anthony Gardiner as a director on 2024-04-08 |
14/03/2414 March 2024 | Appointment of Mrs Katrina Gardiner as a secretary on 2020-06-30 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Cessation of Katrina Gardiner as a person with significant control on 2018-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / RESIDENTIA INTERNATIONAL HOLDINGS PTY / 29/06/2020 |
14/07/2014 July 2020 | CESSATION OF ANTHONY GARDINER AS A PSC |
07/07/207 July 2020 | APPOINTMENT TERMINATED, SECRETARY KATRINA GARDINER |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 56 HIGH STREET OFFORD DARCY HUNTINGDON CAMBRIDGESHIRE PE19 5RH |
06/07/206 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KATRINA GARDINER |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIA INTERNATIONAL HOLDINGS PTY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
16/01/1816 January 2018 | DIRECTOR APPOINTED MR MATTHEW JOHN EVANS |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
05/06/175 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SIAN GARDINER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | DIRECTOR APPOINTED MISS SIAN GARDINER |
12/11/1312 November 2013 | DIRECTOR APPOINTED MRS KATRINA GARDINER |
23/04/1323 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATRINA MICHELLE GARDINER / 01/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARDINER / 01/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MICHELLE GARDINER / 01/10/2009 |
14/04/1014 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/03/0327 March 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/03/0228 March 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/04/014 April 2001 | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
29/03/0029 March 2000 | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
20/01/0020 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/04/9916 April 1999 | RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS |
22/10/9822 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
17/07/9817 July 1998 | RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS |
18/12/9718 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
18/06/9718 June 1997 | RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS |
02/02/972 February 1997 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 |
21/11/9621 November 1996 | NEW SECRETARY APPOINTED |
21/11/9621 November 1996 | DIRECTOR RESIGNED |
21/11/9621 November 1996 | NEW DIRECTOR APPOINTED |
21/11/9621 November 1996 | REGISTERED OFFICE CHANGED ON 21/11/96 FROM: C/O HUNTER HEALEY 49 KING STREET MANCHESTER M2 7AY |
21/11/9621 November 1996 | SECRETARY RESIGNED |
29/08/9629 August 1996 | NEW DIRECTOR APPOINTED |
29/08/9629 August 1996 | SECRETARY RESIGNED |
29/08/9629 August 1996 | DIRECTOR RESIGNED |
29/08/9629 August 1996 | NEW SECRETARY APPOINTED |
03/08/963 August 1996 | SECRETARY RESIGNED |
03/08/963 August 1996 | DIRECTOR RESIGNED |
02/04/962 April 1996 | 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