KIERAN DERMOT CLANCY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

02/11/242 November 2024 Resolutions

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

02/08/232 August 2023 Change of details for Mr Kieran Clancy as a person with significant control on 2023-06-28

View Document

02/08/232 August 2023 Director's details changed for Mr Kieran Clancy on 2023-06-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

28/06/2328 June 2023 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2023-06-28

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

13/07/2113 July 2021 Change of details for Mr Kieran Clancy as a person with significant control on 2021-06-07

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR KIERAN CLANCY / 30/12/2020

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN CLANCY / 30/12/2020

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN CLANCY / 30/12/2020

View Document

16/10/2016 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

14/10/2014 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

29/04/2029 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

08/07/198 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1712 July 2017 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