Advanced company searchLink opens in new window

CLARKE & CLARKE HOLDINGS LTD

Company number 11151509

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 AP01 Appointment of Ms Helen Jane Curtis as a director on 1 February 2024
11 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
08 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 30 September 2021
05 Jan 2022 AA Micro company accounts made up to 30 September 2020
03 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
09 Oct 2021 AA01 Current accounting period shortened from 31 January 2021 to 30 September 2020
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2019 AA Micro company accounts made up to 31 January 2019
29 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with updates
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Brooke House Queens Drive Oxshott KT22 0PF on 19 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Daniel Clarke on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mr Daniel Clarke as a person with significant control on 18 March 2019
06 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
16 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-16
  • GBP 1