- Company Overview for THE CLEARVUE LTD (13599920)
- Filing history for THE CLEARVUE LTD (13599920)
- People for THE CLEARVUE LTD (13599920)
- More for THE CLEARVUE LTD (13599920)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2021-09-02
|