Advanced company searchLink opens in new window

CLEMENT GARONNE LIMITED

Company number 09653208

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)
24 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
16 Feb 2024 AD01 Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 16 February 2024
16 Aug 2023 AA Micro company accounts made up to 30 April 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
16 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022
29 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 April 2022
16 Aug 2021 AA Micro company accounts made up to 30 April 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
16 Jul 2020 AA Micro company accounts made up to 30 April 2020
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
07 May 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
25 Jul 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
04 Jul 2018 AD01 Registered office address changed from 22 Lockwood Chase 22 Lockwood Chase Oxley Park Milton Keynes MK4 4ER England to Sg House 6 st. Cross Road Winchester SO23 9HX on 4 July 2018
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
07 Jul 2017 PSC01 Notification of Mandeep Sall as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2016 AD01 Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR England to 22 Lockwood Chase 22 Lockwood Chase Oxley Park Milton Keynes MK4 4ER on 28 September 2016
25 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
23 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
06 Jul 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted