Advanced company searchLink opens in new window

CLEAR GRAPHICS LIMITED

Company number 02638544

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)
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
  • GBP 1,000
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
  • GBP 1,000
19 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
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