- Company Overview for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- Filing history for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- People for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- Charges for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- More for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
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) |
---|---|---|---|
12 Feb 2016 | AP01 | Appointment of Mr Justin Simon Mark Basini as a director on 1 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Daniel Owen Cobley as a director on 1 February 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Oct 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 December 2015 | |
09 Feb 2015 | CERTNM |
Company name changed credit laser LIMITED\certificate issued on 09/02/15
|
|
19 Jan 2015 | AP01 | Appointment of Mr Manoj Kumar Badale as a director on 6 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Charles Stuart Mindenhall as a director on 6 January 2015 | |
21 Nov 2014 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
21 Nov 2014 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
20 Nov 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|