- 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) |
---|---|---|---|
06 Jul 2016 | AD01 | Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 6 July 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
17 Jul 2015 | MR01 | Registration of charge 026385440003, created on 16 July 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
19 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Jeremy Jack Nicholl on 20 September 2010 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Sep 2010 | CH03 | Secretary's details changed for Jeremy Nicholl on 17 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Jeremy Jack Nicholl on 17 September 2010 | |
20 Sep 2010 | CH03 | Secretary's details changed for Jeremy Nicholl on 17 September 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Sarah Elizabeth Edwards on 15 March 2010 | |
26 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
08 Jun 2009 | 288a | Secretary appointed jeremy nicholl | |
08 Jun 2009 | 288b | Appointment terminated director and secretary amy whitaker | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Jun 2009 | 288c | Director's change of particulars / sarah edwards / 01/06/2009 |