Advanced company searchLink opens in new window

CLEANSLATE LTD

Company number 07884382

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)
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/01/2020.
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
19 Oct 2017 AP03 Appointment of Mr James Alexander Ashton as a secretary on 29 September 2017
19 Oct 2017 TM02 Termination of appointment of Jeremy Philip Hakim as a secretary on 29 September 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 TM01 Termination of appointment of Lara Newman as a director on 28 February 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
24 Jan 2017 AP03 Appointment of Mr Jeremy Philip Hakim as a secretary on 24 January 2017
24 Jan 2017 TM02 Termination of appointment of Brian Richard Norton as a secretary on 24 January 2017
23 Jan 2017 TM01 Termination of appointment of Jon Richard Jagger as a director on 23 January 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 30 December 2015
19 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,080
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,080
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 10,080
29 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights and restrictions 01/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation 01/08/2014
29 Aug 2014 SH10 Particulars of variation of rights attached to shares
22 Jul 2014 AP01 Appointment of Mr Jon Richard Jagger as a director on 1 July 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013