- Company Overview for CLEAR THINKING IT LIMITED (05989705)
- Filing history for CLEAR THINKING IT LIMITED (05989705)
- People for CLEAR THINKING IT LIMITED (05989705)
- Charges for CLEAR THINKING IT LIMITED (05989705)
- More for CLEAR THINKING IT LIMITED (05989705)
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 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Squire House 81/87 High Street Billericay Essex CM12 9AS England to Unit 7a Radford Crescent Billericay CM12 0DU on 2 September 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Squire House 81/87 High Street Billericay Essex CM12 9AS on 20 May 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mrs Joanne Oldham on 20 January 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Stuart Oldham on 20 January 2016 | |
12 Feb 2016 | CH03 | Secretary's details changed for Mrs Joanne Oldham on 20 January 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mrs Joanne Oldham on 20 January 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Stuart Oldham on 20 January 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
03 Jan 2014 | AP01 | Appointment of Mrs Joanne Oldham as a director | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |