CLOVER ACCOUNTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

17/02/2217 February 2022 Registered office address changed from Office 6 Marlowe House Watling Street Leighton Buzzard Bedfordshire LU7 9LS United Kingdom to Office 5, Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM MARLOWE HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD LU7 9LS ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 CESSATION OF OCEAN FINANCIAL LIMITED AS A PSC

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR AUBYN STRACHAN

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY PLANTER

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUBYN STRACHAN

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCEAN FINANCIAL LIMITED

View Document

09/03/189 March 2018 CESSATION OF DANNY LEE PLANTER AS A PSC

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY PLANTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LEE PLANTER / 22/06/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM PO BOX LU7 9LS MARLOWE HOUSE OFFICE 1, MARLOWE HOUSE, WATLING STREET, HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9LS UNITED KINGDOM

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 DIRECTOR APPOINTED MR DANNY LEE PLANTER

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM SUITE 16, STANTA BUSINESS CENTRE 3 SOOTHOUSE SPRING ST. ALBANS HERTFORDSHIRE AL3 6PF ENGLAND

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 67 HIGH STREET CHOBHAM WOKING SURREY GU24 8AF

View Document

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARKE / 01/01/2015

View Document

14/11/1414 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 03/10/13 STATEMENT OF CAPITAL GBP 99

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR QUORUM NOMINEES LIMITED

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY BLAKLEY

View Document

21/11/1321 November 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED STEPHEN CLARKE

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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