Advanced company searchLink opens in new window

CLEARSTONE HOLDINGS (INTERNATIONAL) LTD

Company number 07621041

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)
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 80
15 Apr 2015 AA Full accounts made up to 31 May 2014
03 Mar 2015 AP01 Appointment of Glenn Andrew Eisenberg as a director on 30 June 2014
19 Feb 2015 TM01 Termination of appointment of William Bradley Hayes as a director on 30 June 2014
07 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80
20 Mar 2014 AA Full accounts made up to 31 May 2013
15 May 2013 AA Full accounts made up to 31 May 2012
10 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
07 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from 171 Bath Road Slough Berkshire SL1 4AA United Kingdom on 29 May 2012
12 Oct 2011 TM02 Termination of appointment of Grant Gibson as a secretary
25 Aug 2011 AP03 Appointment of Sandra Dillard Van Der Vaart as a secretary
25 Aug 2011 AP01 Appointment of Floyd Samuel Eberts 111 as a director
25 Aug 2011 AP01 Appointment of William Bradley Hayes as a director
21 Jun 2011 TM01 Termination of appointment of Peter Czura as a director
04 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)