Advanced company searchLink opens in new window

THE CLARKSON ALLIANCE LTD

Company number 04667183

Filter by category

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)
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
20 Feb 2024 CH04 Secretary's details changed for The Mgroup Secretarial Services Limited on 20 February 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 AD01 Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxon OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 12 December 2023
22 Nov 2023 SH06 Cancellation of shares. Statement of capital on 26 October 2023
  • GBP 1,004
22 Nov 2023 SH03 Purchase of own shares.
27 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,005
24 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
03 Feb 2022 PSC01 Notification of Mark Plenty as a person with significant control on 16 December 2021
03 Feb 2022 PSC01 Notification of David Chapell as a person with significant control on 16 December 2021
03 Feb 2022 PSC07 Cessation of Graham Neil Clarkson as a person with significant control on 16 December 2021
19 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Jan 2022 SH06 Cancellation of shares. Statement of capital on 16 December 2021
  • GBP 1,003
12 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed to be made the company for the purchase by the company purchase contract 16/12/2021
17 Dec 2021 AP01 Appointment of Mr Mark Plenty as a director on 16 December 2021
17 Dec 2021 TM01 Termination of appointment of Graham Neil Clarkson as a director on 16 December 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 SH06 Cancellation of shares. Statement of capital on 29 July 2021
  • GBP 10,003
31 Aug 2021 SH03 Purchase of own shares.
02 Aug 2021 TM01 Termination of appointment of Anna Louise Etherington-Smith as a director on 29 July 2021
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 12 April 2021
  • GBP 10,004
28 Apr 2021 SH03 Purchase of own shares.
26 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates