CRAIG MCLEARIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2024-12-31

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-02-27 with updates

View Document

20/06/2520 June 2025 NewChange of details for Mr William Craig Mclearie as a person with significant control on 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Registered office address changed from C/O Very Ard Times Ltd, Tower 42 25 Old Broad Street London EC2N 1HQ England to Signature, Office 28.07a, 28th & 29th Floors 30 st Mary's Axe London EC3A 8BF on 2024-06-19

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/02/2422 February 2024 Change of details for Mr William Mclearie as a person with significant control on 2024-01-01

View Document

22/02/2422 February 2024 Director's details changed for Mr William Craig Mclearie on 2024-01-01

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

29/10/2129 October 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

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MCLEARIE / 01/12/2018

View Document

26/02/1926 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 4

View Document

26/02/1926 February 2019 CESSATION OF JASBIR MCLEARIE AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF CATHERINE MCLEARIE AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCLEARIE / 14/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 COMPANY NAME CHANGED BARMBY LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR CRAIG MCLEARIE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

11/12/1411 December 2014 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