Advanced company searchLink opens in new window

CLEAR COLLECTIVE LTD

Company number 07689757

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-31
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