Advanced company searchLink opens in new window

CLEAR SCORE TECHNOLOGY LIMITED

Company number 09221862

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)
05 Dec 2023 TM01 Termination of appointment of Daniel Owen Cobley as a director on 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Manoj Kumar Badale as a director on 30 November 2023
22 Nov 2023 MR01 Registration of charge 092218620013, created on 16 November 2023
22 Nov 2023 MR01 Registration of charge 092218620014, created on 16 November 2023
24 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 MR01 Registration of charge 092218620011, created on 4 September 2023
05 Sep 2023 MR01 Registration of charge 092218620012, created on 4 September 2023
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2023 MR01 Registration of charge 092218620010, created on 27 March 2023
31 Mar 2023 MR01 Registration of charge 092218620009, created on 27 March 2023
30 Mar 2023 MR01 Registration of charge 092218620007, created on 27 March 2023
30 Mar 2023 MR01 Registration of charge 092218620008, created on 27 March 2023
19 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
14 Mar 2022 MR01 Registration of charge 092218620006, created on 3 March 2022
19 Oct 2021 AD01 Registered office address changed from 47 Durham Street London SE11 5JA United Kingdom to Vox Studios, Vg 203 1-45 Durham Street London SE11 5JH on 19 October 2021
19 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
07 Oct 2021 AP01 Appointment of Benjamin Chung-Shi Tsai as a director on 21 June 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 TM01 Termination of appointment of Mark James Onyett as a director on 21 June 2021
06 Oct 2020 AA Full accounts made up to 31 December 2019
30 Sep 2020 CH01 Director's details changed for Mr Mark James Onyett on 1 September 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates