MIKE CLARKE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

02/10/192 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

11/10/1811 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/12/155 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/12/1314 December 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN MICHEAL JAMES CLARKE / 14/12/2013

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHEAL JAMES CLARKE / 14/12/2013

View Document

14/12/1314 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM 22 KIRKDALE ROAD YORK YO10 3NQ UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM TATTERSALL HOUSE EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT UNITED KINGDOM

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/12/0931 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHEAL JAMES CLARKE / 05/11/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN MICHEAL JAMES CLARKE / 05/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DAWN CLARKE / 05/11/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/09/082 September 2008 PREVEXT FROM 30/11/2007 TO 31/05/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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