- Company Overview for CLEANSLATE LTD (07884382)
- Filing history for CLEANSLATE LTD (07884382)
- People for CLEANSLATE LTD (07884382)
- Charges for CLEANSLATE LTD (07884382)
- More for CLEANSLATE LTD (07884382)
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
|
|
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
|
|
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
|
|
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |