Advanced company searchLink opens in new window

CLEARTONE COMMUNICATIONS LIMITED

Company number 04936853

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)
09 Jan 2025 PSC02 Notification of Cleartone Holdings Limited as a person with significant control on 29 October 2024
09 Jan 2025 PSC07 Cessation of Joseph Abraham as a person with significant control on 29 October 2024
18 Dec 2024 AD01 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
18 Dec 2024 AD01 Registered office address changed from C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street London NW4 1BE on 18 December 2024
15 Nov 2024 TM02 Termination of appointment of Marcelle Ezra as a secretary on 29 October 2024
15 Nov 2024 AP01 Appointment of Mr Nicolas Henry Kibel as a director on 29 October 2024
15 Nov 2024 TM01 Termination of appointment of Joseph Abraham as a director on 29 October 2024
22 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with updates
14 Jun 2024 AA Micro company accounts made up to 31 October 2023
06 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
02 Aug 2023 AAMD Amended micro company accounts made up to 31 October 2022
17 May 2023 AA Micro company accounts made up to 31 October 2022
16 Nov 2022 AA Micro company accounts made up to 31 October 2021
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
08 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
06 Apr 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
31 May 2020 AA Micro company accounts made up to 31 October 2019
03 Apr 2020 PSC04 Change of details for Mr Joseph Abraham as a person with significant control on 3 April 2020
03 Apr 2020 CH01 Director's details changed for Mr Joseph Abraham on 3 April 2020
14 Jan 2020 PSC04 Change of details for Mr Joseph Abraham as a person with significant control on 10 January 2020
10 Jan 2020 AD01 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW on 10 January 2020
10 Jan 2020 PSC04 Change of details for Mr Joseph Abraham as a person with significant control on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Joseph Abraham on 10 January 2020