Advanced company searchLink opens in new window

CLEARCOMPRESS LIMITED

Company number 09689825

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)
24 Sep 2019 AP01 Appointment of Mr Robin James Stewart as a director on 16 September 2019
23 Sep 2019 TM01 Termination of appointment of Daniel Wright as a director on 16 September 2019
23 Sep 2019 TM01 Termination of appointment of David Leslie Newland as a director on 16 September 2019
23 Sep 2019 TM01 Termination of appointment of Claire Lincoln-White as a director on 16 September 2019
23 Sep 2019 TM01 Termination of appointment of Cedric Jacques Ladde as a director on 16 September 2019
23 Sep 2019 TM01 Termination of appointment of David John Hill as a director on 16 September 2019
23 Sep 2019 TM01 Termination of appointment of Alexander Masson Broderick as a director on 16 September 2019
23 Sep 2019 AP01 Appointment of Mr Philip Price as a director on 16 September 2019
20 Sep 2019 PSC07 Cessation of Claire Lincoln-White as a person with significant control on 16 September 2019
20 Sep 2019 PSC07 Cessation of David Leslie Newland as a person with significant control on 16 September 2019
13 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 January 2019
27 Mar 2019 CH01 Director's details changed for Mr Cedric Jacques Ladde on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr David John Hill on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Alexander Masson Broderick on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Daniel Wright on 27 March 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to take out bridging loans/company authorised to enter and complete the transactions 06/03/2019
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 1,294.7
04 Dec 2018 PSC01 Notification of David Leslie Newland as a person with significant control on 17 January 2018
04 Dec 2018 PSC01 Notification of Claire Lincoln-White as a person with significant control on 17 January 2018
04 Dec 2018 PSC07 Cessation of New Link Consulting Llp as a person with significant control on 17 January 2018
01 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
21 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 1,102.20
14 May 2018 AA Total exemption full accounts made up to 31 January 2018
06 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 January 2018