Advanced company searchLink opens in new window

CLEARLIFE LIMITED

Company number 06424296

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)
18 Sep 2024 CH01 Director's details changed for Mr Christopher Stuart on 16 September 2024
17 Jul 2024 AD02 Register inspection address has been changed from Walled Garden House Mill Lane Bishops Lydeard Taunton Somerset TA4 3LN England to 95 Richmond Avenue London N1 0LT
01 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
22 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to participate in decision making regarding proposed share purchase/ authorisation of conflict of interest/ approval of agreements regarding purchase of shares 02/05/2024
15 May 2024 SH06 Cancellation of shares. Statement of capital on 9 May 2024
  • GBP 978
09 May 2024 TM01 Termination of appointment of Thierry Roger Jean-Marie Suzanne as a director on 9 May 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
20 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
01 Nov 2023 AD01 Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 1 November 2023
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 AD02 Register inspection address has been changed from Triscombe House Triscombe Taunton Somerset TA4 3HG United Kingdom to Walled Garden House Mill Lane Bishops Lydeard Taunton Somerset TA4 3LN
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
05 Nov 2020 CH01 Director's details changed for Mr Thierry Roger Jean-Marie Suzanne on 12 October 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates