Advanced company searchLink opens in new window

CLEARLY SO LIMITED

Company number 06686965

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)
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 259.32
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 255.6
05 Feb 2019 AP01 Appointment of Ms Gillian Caroline Wilmot as a director on 31 January 2019
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
14 Aug 2018 AP01 Appointment of Tracy Lewis as a director on 25 July 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2018 AP01 Appointment of Mr Joseph Krant as a director on 25 July 2018
09 Aug 2018 TM01 Termination of appointment of Timothy Bahram Neville Farazmand as a director on 31 July 2018
09 Aug 2018 TM01 Termination of appointment of Matthew Jonathan Cooper as a director on 31 July 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 232.92
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 232.92
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 230.22
21 Sep 2017 TM01 Termination of appointment of Luca Bosatta as a director on 14 September 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
17 Aug 2017 AA Accounts for a small company made up to 31 December 2016
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 223.29
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 222.8
20 Jun 2017 TM01 Termination of appointment of Aine Mary Kelly as a director on 10 June 2017
15 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
10 Aug 2016 AP01 Appointment of Mr Christopher Robert Hulatt as a director on 28 April 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 207.01
21 Jul 2016 AD01 Registered office address changed from 4th Floor 20 Old Street London EC1V 9AB to 35 Paul Street London EC2A 4JY on 21 July 2016
05 Jul 2016 AA Accounts for a small company made up to 31 December 2015