- Company Overview for CLEARING AGENT LTD (11074965)
- Filing history for CLEARING AGENT LTD (11074965)
- People for CLEARING AGENT LTD (11074965)
- More for CLEARING AGENT LTD (11074965)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
02 Jan 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Andras Bela Biro on 9 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from 4 Goring Road London Greater London N11 2BX England to 47 Sperling Road London N17 6UQ on 9 June 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 Feb 2022 | CH01 | Director's details changed for Mr Andras Bela Biro on 20 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 May 2021 | TM01 | Termination of appointment of Tamas Hamala as a director on 1 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from 41 Skylines Business Village Limeharbour London Canary Wharf E14 9TS United Kingdom to 4 Goring Road London Greater London N11 2BX on 7 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from 4 Goring Road London Greater London N11 2BX United Kingdom to 41 Skylines Business Village Limeharbour London Canary Wharf E14 9TS on 4 May 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from Unit 53 Basepoint Business Centre Winall Valley Road Winchester Hampshire SO23 0LD United Kingdom to 4 Goring Road London Greater London N11 2BX on 26 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | AP01 | Appointment of Mr Tamas Hamala as a director on 1 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 May 2019 | AD01 | Registered office address changed from Unit 15, Cavendish Centre Winnall Close Winchester SO23 0LB United Kingdom to Unit 53 Basepoint Business Centre Winall Valley Road Winchester Hampshire SO23 0LD on 24 May 2019 |