Advanced company searchLink opens in new window

CLEARLY INITIATIVES

Company number 10787608

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)
29 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
08 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
23 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
29 May 2021 AA Accounts for a small company made up to 30 September 2020
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
22 Jul 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
22 Jul 2020 CH01 Director's details changed for Mr Nicholas Andrew Mercer on 22 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Yue Jia James Chen on 22 July 2020
22 Jul 2020 PSC04 Change of details for Mr Nicholas Andrew Mercer as a person with significant control on 22 July 2020
22 Jul 2020 PSC04 Change of details for Mr Yue Jia James Chen as a person with significant control on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom to Castle House Castle Street Guildford GU1 3UW on 22 July 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 Nov 2019 AA Accounts for a small company made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
05 Jun 2019 PSC04 Change of details for Mr Nicholas Andrew Mercer as a person with significant control on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Mr Nicholas Andrew Mercer on 5 June 2019
28 Feb 2019 AA Accounts for a small company made up to 31 May 2018
18 Feb 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
06 Sep 2018 AP03 Appointment of Mr Matthew William Gambold as a secretary on 6 September 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
30 Jan 2018 PSC01 Notification of Paul Tomasic as a person with significant control on 21 November 2017
30 Jan 2018 AP01 Appointment of Mr Paul Anthony Tomasic as a director on 21 November 2017
24 Nov 2017 AD01 Registered office address changed from 3 Chaddesley Sanford, 3rd Floor Fitzhardinge Street London W1H 6EF England to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 24 November 2017
13 Jun 2017 AD01 Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 3 Chaddesley Sanford, 3rd Floor Fitzhardinge Street London W1H 6EF on 13 June 2017