- Company Overview for MOORE CLEARCOMM LIMITED (10521104)
- Filing history for MOORE CLEARCOMM LIMITED (10521104)
- People for MOORE CLEARCOMM LIMITED (10521104)
- Charges for MOORE CLEARCOMM LIMITED (10521104)
- More for MOORE CLEARCOMM LIMITED (10521104)
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) |
---|---|---|---|
09 Sep 2019 | PSC05 | Change of details for Kingston Smith Llp as a person with significant control on 9 September 2019 | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
29 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/07/2018 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Benjamin John Davis on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Benjamin John Davis as a person with significant control on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Benjamin John Davis on 1 September 2018 | |
08 Mar 2019 | PSC04 | Change of details for Mr Benjamin John Davis as a person with significant control on 1 September 2018 | |
18 Feb 2019 | PSC05 | Change of details for Kingston Smith Llp as a person with significant control on 4 June 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Sep 2018 | CS01 |
Confirmation statement made on 7 July 2018 with updates
|
|
11 Jun 2018 | TM01 | Termination of appointment of Mark Burnett as a director on 4 June 2018 | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
24 Oct 2017 | PSC07 | Cessation of Mark Burnett as a person with significant control on 22 August 2017 | |
24 Oct 2017 | PSC02 | Notification of Kingston Smith Llp as a person with significant control on 22 August 2017 | |
24 Oct 2017 | PSC04 | Change of details for Mr Benjamin John Davis as a person with significant control on 22 August 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Nicholas St John Brooks as a director on 17 October 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 22 August 2017
|
|
18 Oct 2017 | AP01 | Appointment of Mr Jonathan Sutcliffe as a director on 17 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 1st Floor Exeland House Tudor Street Exeter EX4 3BR United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 18 October 2017 | |
16 Oct 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 April 2018 | |
27 Jul 2017 | SH08 | Change of share class name or designation | |
27 Jul 2017 | SH02 | Sub-division of shares on 24 May 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Mr Mark Burnett as a person with significant control on 24 May 2017 |