- Company Overview for CLEAR COLLECTIVE LTD (07689757)
- Filing history for CLEAR COLLECTIVE LTD (07689757)
- People for CLEAR COLLECTIVE LTD (07689757)
- Charges for CLEAR COLLECTIVE LTD (07689757)
- More for CLEAR COLLECTIVE LTD (07689757)
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) |
---|---|---|---|
26 Nov 2024 | MR04 | Satisfaction of charge 076897570010 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 076897570014 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 076897570016 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 076897570017 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 076897570018 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 076897570019 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 076897570020 in full | |
12 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
10 Feb 2023 | CERTNM |
Company name changed citu holdings LTD\certificate issued on 10/02/23
|
|
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Christopher Andrew Thompson on 13 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Christopher Andrew Thompson as a person with significant control on 13 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
12 Jun 2022 | CH01 | Director's details changed for Mr Fraser William Stride on 12 June 2022 | |
12 Jun 2022 | PSC04 | Change of details for Mr Christopher Andrew Thompson as a person with significant control on 12 June 2022 | |
15 Feb 2022 | MR01 | Registration of charge 076897570020, created on 10 February 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr Fraser William Stride on 18 June 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | MR01 | Registration of charge 076897570019, created on 8 January 2021 | |
08 Dec 2020 | AD01 | Registered office address changed from Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 8 December 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Fraser William Stride on 1 August 2020 |