Advanced company searchLink opens in new window

CLEARING AGENT LTD

Company number 11074965

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)
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