Advanced company searchLink opens in new window

CLEARLEFT LIMITED

Company number 05466565

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)
27 Apr 2020 AP01 Appointment of Alis Lucy Cox as a director on 9 April 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 09/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 4
23 Apr 2020 TM01 Termination of appointment of Jeremy Ivan Keith as a director on 10 April 2020
23 Apr 2020 MR01 Registration of charge 054665650003, created on 9 April 2020
23 Apr 2020 MR01 Registration of charge 054665650004, created on 9 April 2020
21 Apr 2020 SH02 Sub-division of shares on 9 April 2020
21 Apr 2020 SH08 Change of share class name or designation
07 Feb 2020 CH01 Director's details changed for Mr Richard Anthony Rutter on 7 February 2020
07 Feb 2020 PSC04 Change of details for Mr Richard Anthony Rutter as a person with significant control on 7 February 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
13 Aug 2018 TM01 Termination of appointment of James Victor Bates as a director on 10 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
10 Feb 2016 CC04 Statement of company's objects
10 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
08 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 8 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014