Advanced company searchLink opens in new window

CLEAR RETURNS LIMITED

Company number SC422869

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)
29 Feb 2016 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 26 February 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 AP01 Appointment of Ms Sam Marie Southey as a director on 14 January 2016
15 Jan 2016 AP01 Appointment of Mr Ben Thomas as a director on 23 November 2015
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 5,535.76
04 Oct 2015 AP01 Appointment of Ms Jo Swinson as a director on 27 September 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/01/2017
26 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,632.1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
14 Apr 2015 CH01 Director's details changed for Ms Victoria Brock on 31 July 2013
13 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 4,632.10
30 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,558.02
30 May 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 4,337.87
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 4,175.84
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Dec 2013 AP01 Appointment of Ms Julie Suzzanne Aggus Ashworth as a director
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 4,000.00
30 Oct 2013 SH02 Sub-division of shares on 28 October 2013
30 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision £1.00 into £0.01 28/10/2013
16 Sep 2013 CH01 Director's details changed for Ms Victoria Brock on 30 August 2013
28 Aug 2013 AD01 Registered office address changed from C/O Entrepreneurial Sparks Caledonia House Lawmoor Street Glasgow G5 0US United Kingdom on 28 August 2013
20 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted