SIMON CLARKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

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

View Accounts

26/05/2326 May 2023 Director's details changed for Mr Simon Andrew Lyden-Cowan on 2020-01-01

View Document

26/05/2326 May 2023 Change of details for Mr Simon Andrew Lyden-Cowan as a person with significant control on 2020-01-01

View Document

06/03/236 March 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

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

View Accounts

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM DERWENTSIDE 25 TOWN STREET DUFFIELD BELPER DERBYSHIRE DE56 4EH

View Document

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW LYDEN- COWAN / 06/08/2019

View Document

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

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/02/1728 February 2017 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FIRST FLOOR LOCK HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1AG

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GELSTHORPE

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW LYDEN- COWAN / 27/07/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM NORWICH UNION HOUSE SOUTH PARADE OLD MARKET SQUARE NOTTINGHAM NG1 2LH

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GELSTHORPE / 27/07/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW LYDEN- COWAN / 04/09/2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 TERMINATE SEC APPOINTMENT

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE HOLT

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN GELSTHORPE

View Document

11/03/1411 March 2014 CURRSHO FROM 31/08/2014 TO 31/05/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

11/03/1411 March 2014 TERMINATE DIR APPOINTMENT

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER PEARS

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR SIMON ANDREW LYDEN- COWAN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE HOLT

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALANEK LIMITED


  • 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