Advanced company searchLink opens in new window

CLEAROUTCOME LIMITED

Company number 05545752

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)
13 Mar 2015 MR04 Satisfaction of charge 2 in full
24 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 999
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 999
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Aug 2009 363a Return made up to 24/08/09; full list of members
04 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
29 Aug 2008 363a Return made up to 24/08/08; full list of members
30 Jun 2008 288c Secretary's change of particulars amanda darlene amies logged form
27 Nov 2007 363s Return made up to 24/08/07; full list of members
23 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
06 Dec 2006 363s Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Nov 2005 225 Accounting reference date extended from 31/08/06 to 30/11/06
31 Oct 2005 395 Particulars of mortgage/charge
29 Oct 2005 395 Particulars of mortgage/charge
20 Oct 2005 287 Registered office changed on 20/10/05 from: 134 percival rd enfield EN1 1QU
20 Oct 2005 88(2)R Ad 24/08/05--------- £ si 1@1=1 £ ic 1/2