- Company Overview for CLEARMARK LIMITED (12774744)
- Filing history for CLEARMARK LIMITED (12774744)
- People for CLEARMARK LIMITED (12774744)
- More for CLEARMARK LIMITED (12774744)
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) |
---|---|---|---|
15 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
15 Aug 2023 | AD01 | Registered office address changed from 21 21 Cambalt Road Putney London SW15 6EL United Kingdom to 21 Cambalt Road London SW15 6EL on 15 August 2023 | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS United Kingdom to 21 21 Cambalt Road Putney London SW15 6EL on 15 August 2022 | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
31 Jul 2020 | PSC01 | Notification of Shu Hui Ling as a person with significant control on 31 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Ms Shu Hui Ling as a director on 31 July 2020 | |
31 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to Hyde Park House 5 Manfred Road Putney London SW15 2RS on 31 July 2020 | |
28 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-28
|