- Company Overview for CLEAR EDGE LIMITED (06487681)
- Filing history for CLEAR EDGE LIMITED (06487681)
- People for CLEAR EDGE LIMITED (06487681)
- More for CLEAR EDGE LIMITED (06487681)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
07 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
14 Aug 2017 | CH03 | Secretary's details changed for James Andrew Hallam on 28 July 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Andrew John Hallam on 28 July 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 14 Offas Lane Winslow Buckingham MK18 3JS England to 27 Highlands Road Buckingham Buckinghamshire MK18 1PN on 14 August 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Andrew John Hallam on 12 August 2015 | |
22 Apr 2016 | CH03 | Secretary's details changed for James Andrew Hallam on 12 August 2015 | |
22 Apr 2016 | AD01 | Registered office address changed from 10 Magpie Way Winslow Buckinghamshire MK18 3JT to 14 Offas Lane Winslow Buckingham MK18 3JS on 22 April 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|