- Company Overview for CLEARVAC INTERNATIONAL LIMITED (07041939)
- Filing history for CLEARVAC INTERNATIONAL LIMITED (07041939)
- People for CLEARVAC INTERNATIONAL LIMITED (07041939)
- Charges for CLEARVAC INTERNATIONAL LIMITED (07041939)
- More for CLEARVAC INTERNATIONAL LIMITED (07041939)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
01 Feb 2018 | PSC05 | Change of details for Clearvac Group Limited as a person with significant control on 12 August 2016 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 May 2017 | CH01 | Director's details changed for Mr Neil Jones on 18 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Roger Patrick Flynn on 18 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Martyn Rowe Fisher on 18 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr David Salter on 18 May 2017 | |
09 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 19/12/2016 | |
18 Apr 2017 | AD01 | Registered office address changed from Queens House 42-44 New Street Honiton Devon EX14 1BJ to 1 Colleton Crescent Exeter Devon EX2 4DG on 18 April 2017 | |
19 Dec 2016 | CS01 |
Confirmation statement made on 19 December 2016 with updates
|
|
06 Oct 2016 | MR01 | Registration of charge 070419390002, created on 30 September 2016 |