Advanced company searchLink opens in new window

CLERMONT CONSULTANTS (UK) LIMITED

Company number 03304296

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)
26 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
24 Sep 2023 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Mr Mark Anderson as a director on 19 May 2023
01 Jun 2023 AP01 Appointment of Mr Elliot Simon Goodman as a director on 24 May 2023
01 Jun 2023 TM02 Termination of appointment of Jeffrey Harold Margolis as a secretary on 24 May 2023
01 Jun 2023 TM01 Termination of appointment of Jeffrey Harold Margolis as a director on 19 May 2023
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Sep 2021 PSC01 Notification of Carl Hermann Konrad Friedlaender as a person with significant control on 13 October 2020
01 Sep 2021 PSC01 Notification of Russell Clark as a person with significant control on 13 October 2020
24 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Nov 2020 PSC01 Notification of Susan Nestadt as a person with significant control on 13 October 2020
30 Nov 2020 PSC01 Notification of Sandra Tabatznik as a person with significant control on 13 October 2020
30 Nov 2020 PSC07 Cessation of Carl Hermann Konrad Friedlaender as a person with significant control on 13 October 2020
30 Nov 2020 PSC07 Cessation of Russell Clark as a person with significant control on 13 October 2020
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
25 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2019
  • GBP 165,332
05 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 5 August 2020
05 Aug 2020 PSC01 Notification of Russell Clark as a person with significant control on 18 December 2019
05 Aug 2020 PSC01 Notification of Carl Herman Konrad Friedlaender as a person with significant control on 18 December 2019
29 Jan 2020 PSC08 Notification of a person with significant control statement
29 Jan 2020 PSC07 Cessation of Justine Markovitz Bordenave as a person with significant control on 18 December 2019
29 Jan 2020 PSC07 Cessation of Martin David Chesler as a person with significant control on 18 December 2019