Advanced company searchLink opens in new window

CLEARDEBT GROUP LIMITED

Company number 09926847

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
17 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
27 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
04 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
16 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Jun 2018 TM01 Termination of appointment of David Michael Shalom as a director on 26 June 2018
15 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
08 May 2018 AD01 Registered office address changed from 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF England to Unit 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG on 8 May 2018
05 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 TM01 Termination of appointment of Simon Lee as a director on 10 June 2017
28 Mar 2017 AD01 Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom to 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF on 28 March 2017
11 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
24 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
24 Apr 2016 CONNOT Change of name notice
06 Apr 2016 MR01 Registration of charge 099268470001, created on 5 April 2016
19 Feb 2016 AP01 Appointment of Mr Samuel Edward Marcus Mond as a director on 12 February 2016