Advanced company searchLink opens in new window

THE CLEARVUE LTD

Company number 13599920

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)
16 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
06 Dec 2024 AA Micro company accounts made up to 30 September 2024
09 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with updates
11 Dec 2023 AA Micro company accounts made up to 30 September 2023
09 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 May 2023
  • GBP 1,000
26 Oct 2023 AP01 Appointment of Mr Geoffrey Richard Taylor as a director on 19 October 2023
26 Oct 2023 AP01 Appointment of Mr Jeremy Charles Mcgrail as a director on 19 October 2023
21 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 May 2023
  • GBP 1,000
17 Jun 2023 SH08 Change of share class name or designation
17 Jun 2023 SH08 Change of share class name or designation
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2023 and again on 09/12/23
23 Dec 2022 AA Micro company accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
01 Jun 2022 AP01 Appointment of Mr Nicholas Terry Gregory-Jones as a director on 1 June 2022
06 May 2022 CERTNM Company name changed clearvue LTD\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
07 Dec 2021 PSC01 Notification of Nicholas Terry Gregory-Jones as a person with significant control on 29 November 2021
07 Dec 2021 PSC04 Change of details for Mrs Lisa Marie Gregory-Jones as a person with significant control on 29 November 2021
07 Dec 2021 AP01 Appointment of Mr Paul James Lawrence as a director on 29 November 2021
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 100
18 Nov 2021 AD01 Registered office address changed from 453 Chester Road Woodford Stockport SK7 1QP England to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 18 November 2021
18 Nov 2021 PSC04 Change of details for Mrs Lisa Marie Gregory-Jones as a person with significant control on 18 November 2021
02 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-02
  • GBP 1