Advanced company searchLink opens in new window

HARRISON & CLEAR LTD

Company number 10765282

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
26 Mar 2024 PSC07 Cessation of Deborah Harrison as a person with significant control on 5 April 2023
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 Sep 2023 CERTNM Company name changed harrison clear LTD\certificate issued on 30/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
29 Sep 2023 TM01 Termination of appointment of Deborah Harrison as a director on 12 July 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
21 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 May 2020
17 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
14 May 2019 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY England to 95a Kidmore Road Caversham Reading RG4 7NH on 14 May 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from 95a Kidmore Road Caversham Reading RG4 7NH England to The Rectory 1 Toomers Wharf Canal Walk Newbury RG14 1DY on 13 February 2018
10 Oct 2017 AD01 Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 95a Kidmore Road Caversham Reading RG4 7NH on 10 October 2017
24 Aug 2017 EW04RSS Persons' with significant control register information at 24 August 2017 on withdrawal from the public register
24 Aug 2017 EW04 Withdrawal of the persons' with significant control register information from the public register
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted