MILES CLARKE CONSULTANCY LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Return of final meeting in a members' voluntary winding up

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CLARKE / 27/08/2015

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NINA CLARKE / 27/08/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MILES GORDON CLARKE / 27/08/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUEENSBOROUGH HOUSE 2 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CLARKE / 17/01/2011

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILES GORDON CLARKE / 14/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CLARKE / 14/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NINA CLARKE / 14/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

17/01/1117 January 2011 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