- Company Overview for CLEAR SKIES COMMODITIES LTD (08469364)
- Filing history for CLEAR SKIES COMMODITIES LTD (08469364)
- People for CLEAR SKIES COMMODITIES LTD (08469364)
- More for CLEAR SKIES COMMODITIES LTD (08469364)
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) |
---|---|---|---|
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
07 Nov 2018 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to Suite 14, 2 Station Court Townmead Road London SW6 2PY on 7 November 2018 | |
26 Apr 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2017 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Ms Maya Labatut as a director on 6 April 2017 | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Sep 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
21 Jan 2014 | TM01 | Termination of appointment of Maya Labatut as a director | |
25 Jun 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 25 June 2013 | |
23 Apr 2013 | AP01 | Appointment of Maya Labatut as a director | |
23 Apr 2013 | CH01 | Director's details changed for Mr Denis Labatut on 23 April 2013 | |
23 Apr 2013 | AA01 | Current accounting period extended from 30 April 2014 to 30 June 2014 | |
02 Apr 2013 | NEWINC | Incorporation |