Advanced company searchLink opens in new window

CLEAR BUSINESS OUTCOME LIMITED

Company number 07434403

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)
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 65.25
This document is being processed and will be available in 10 days.
14 Feb 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation receviced that approrite duty that has been paid on this repurchased
27 Jan 2025 SH06 Cancellation of shares. Statement of capital on 12 January 2024
  • GBP 59.59
  • ANNOTATION Clarification This is a second filing of an SH06 that was originally registered on 04/03/2024
14 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Mar 2024 SH06 Cancellation of shares. Statement of capital on 12 January 2024
  • GBP 68.18
  • ANNOTATION Clarification a second filed SH06 was registered on 27/01/2025
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 AP01 Appointment of Mr Neil Holdsworth as a director on 14 September 2023
10 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Jan 2023 SH06 Cancellation of shares. Statement of capital on 12 January 2023
  • GBP 68.18
11 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 AD01 Registered office address changed from 46 Staithes Lane Staithes North Yorkshire TS13 5AD England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 24 August 2022
28 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Feb 2022 SH06 Cancellation of shares. Statement of capital on 14 January 2022
  • GBP 76.76
31 Jan 2022 TM01 Termination of appointment of Eva-Britt Elise Maria Sullivan as a director on 14 January 2022
26 Jan 2022 SH02 Sub-division of shares on 14 January 2022
12 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
12 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
25 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019