- Company Overview for CLEARLAKE TECHNOLOGY LIMITED (13698287)
- Filing history for CLEARLAKE TECHNOLOGY LIMITED (13698287)
- People for CLEARLAKE TECHNOLOGY LIMITED (13698287)
- Registers for CLEARLAKE TECHNOLOGY LIMITED (13698287)
- More for CLEARLAKE TECHNOLOGY LIMITED (13698287)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
11 Apr 2024 | CERTNM |
Company name changed clearlake infrastructure LIMITED\certificate issued on 11/04/24
|
|
28 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
10 Oct 2022 | CERTNM |
Company name changed clearlake finance LIMITED\certificate issued on 10/10/22
|
|
08 Jul 2022 | AD03 | Register(s) moved to registered inspection location Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP | |
08 Jul 2022 | AD02 | Register inspection address has been changed from Kirk Rice Llp the Courtyard 69 High Street Ascot Berkshire SL5 7HP United Kingdom to Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP | |
08 Jul 2022 | AD03 | Register(s) moved to registered inspection location Kirk Rice Llp the Courtyard 69 High Street Ascot Berkshire SL5 7HP | |
08 Jul 2022 | AD02 | Register inspection address has been changed to Kirk Rice Llp the Courtyard 69 High Street Ascot Berkshire SL5 7HP | |
07 Jul 2022 | CH01 | Director's details changed for Mr Daniyal Sidique Stanton on 7 July 2022 | |
07 Jul 2022 | PSC05 | Change of details for Clearlake Group Limited as a person with significant control on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 7 July 2022 | |
06 Jan 2022 | PSC05 | Change of details for Stanton & Company Advisors Limited as a person with significant control on 2 November 2021 | |
06 Dec 2021 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
22 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-22
|