- 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) |
---|---|---|---|
22 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
08 Jan 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
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 |