Advanced company searchLink opens in new window

CLEAR TREASURY HOLDINGS LIMITED

Company number 12848163

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)
23 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
03 May 2024 TM01 Termination of appointment of Peter John O'flanagan as a director on 30 April 2024
04 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
31 Aug 2023 AD02 Register inspection address has been changed from Somerfield House 59 London Road Maidstone ME16 8JH England to 288 Bishopsgate London EC2M 4QP
01 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 PSC07 Cessation of Peter John O'flanagan as a person with significant control on 16 February 2023
20 Feb 2023 PSC07 Cessation of Jordan Matthew Tilley as a person with significant control on 16 February 2023
20 Feb 2023 PSC07 Cessation of Paul Michael Reilly as a person with significant control on 16 February 2023
20 Feb 2023 PSC02 Notification of Tofr Holdings Limited as a person with significant control on 16 February 2023
20 Feb 2023 MR01 Registration of charge 128481630001, created on 16 February 2023
02 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
01 Sep 2022 AD04 Register(s) moved to registered office address 288 Bishopsgate London EC2M 4QP
14 Jul 2022 AD01 Registered office address changed from Co-Work Cannon Street 4th Floor 33 Cannon Street London EC4M 5SB England to 288 Bishopsgate London EC2M 4QP on 14 July 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with updates
01 Oct 2021 AD03 Register(s) moved to registered inspection location Somerfield House 59 London Road Maidstone ME16 8JH
01 Oct 2021 AD02 Register inspection address has been changed to Somerfield House 59 London Road Maidstone ME16 8JH
02 Jul 2021 CH01 Director's details changed for Mr Jordan Matthew Tilley on 10 May 2021
11 Feb 2021 PSC01 Notification of Jordan Matthew Tilley as a person with significant control on 2 October 2020
11 Feb 2021 PSC01 Notification of Peter John O'flanagan as a person with significant control on 2 October 2020
11 Feb 2021 PSC01 Notification of Paul Michael Reilly as a person with significant control on 2 October 2020
10 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 10 February 2021