- Company Overview for CLEAR GRAPHICS LIMITED (02638544)
- Filing history for CLEAR GRAPHICS LIMITED (02638544)
- People for CLEAR GRAPHICS LIMITED (02638544)
- Charges for CLEAR GRAPHICS LIMITED (02638544)
- More for CLEAR GRAPHICS LIMITED (02638544)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
02 Aug 2024 | AD01 | Registered office address changed from 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2 August 2024 | |
10 Jul 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
05 Dec 2023 | AD01 | Registered office address changed from 128 Metal Box Factory London SE1 0HS England to 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 5 December 2023 | |
04 Oct 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
25 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP England to 128 Metal Box Factory London SE1 0HS on 18 August 2021 | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
26 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
22 Nov 2018 | TM02 | Termination of appointment of Jeremy Nicholl as a secretary on 21 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Jeremy Jack Nicholl as a director on 21 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Sarah Elizabeth Edwards on 2 November 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Sarah Elizabeth Edwards on 1 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates |