- Company Overview for CLEARLY SO LIMITED (06686965)
- Filing history for CLEARLY SO LIMITED (06686965)
- People for CLEARLY SO LIMITED (06686965)
- Charges for CLEARLY SO LIMITED (06686965)
- Insolvency for CLEARLY SO LIMITED (06686965)
- More for CLEARLY SO LIMITED (06686965)
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) |
---|---|---|---|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
05 Feb 2019 | AP01 | Appointment of Ms Gillian Caroline Wilmot as a director on 31 January 2019 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
14 Aug 2018 | AP01 | Appointment of Tracy Lewis as a director on 25 July 2018 | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | AP01 | Appointment of Mr Joseph Krant as a director on 25 July 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Timothy Bahram Neville Farazmand as a director on 31 July 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Matthew Jonathan Cooper as a director on 31 July 2018 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
21 Sep 2017 | TM01 | Termination of appointment of Luca Bosatta as a director on 14 September 2017 | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 May 2017
|
|
20 Jun 2017 | TM01 | Termination of appointment of Aine Mary Kelly as a director on 10 June 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr Christopher Robert Hulatt as a director on 28 April 2016 | |
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 24 June 2016
|
|
21 Jul 2016 | AD01 | Registered office address changed from 4th Floor 20 Old Street London EC1V 9AB to 35 Paul Street London EC2A 4JY on 21 July 2016 | |
05 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 |