Advanced company searchLink opens in new window

CLEARCOURSE RETAIL LIMITED

Company number 09136370

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)
06 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Aug 2023 AP01 Appointment of Mr Mark David Grafton as a director on 7 August 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023
26 Jan 2023 AP01 Appointment of Ms Else Christina Hamilton as a director on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 10-12 Eastcheap First Floor London Greater London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 16 January 2023
06 Oct 2022 MR01 Registration of charge 091363700003, created on 30 September 2022
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Jul 2022 MR04 Satisfaction of charge 091363700001 in full
26 Jul 2022 MR04 Satisfaction of charge 091363700002 in full
20 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
20 Jan 2022 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2020
20 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Jan 2022 AD01 Registered office address changed from Stirley House Ampress Lane Ampress Business Park Lymington Hampshire SO41 8LW England to 10-12 Eastcheap First Floor London Greater London EC3M 1AJ on 4 January 2022
04 Jan 2022 CERTNM Company name changed giftpro LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
03 Dec 2021 MR01 Registration of charge 091363700002, created on 26 November 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20