- Company Overview for CLEARTONE COMMUNICATIONS LIMITED (04936853)
- Filing history for CLEARTONE COMMUNICATIONS LIMITED (04936853)
- People for CLEARTONE COMMUNICATIONS LIMITED (04936853)
- More for CLEARTONE COMMUNICATIONS LIMITED (04936853)
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 |