CLEARLY SO LIMITED

Company Documents

DateDescription
09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Final Gazette dissolved following liquidation

View Document

09/12/229 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2021-12-29

View Document

29/12/2129 December 2021 Statement of affairs

View Document

29/12/2129 December 2021 Resolutions

View Document

04/10/214 October 2021 Termination of appointment of Rodney Scott Schwartz as a director on 2021-09-23

View Document

20/07/2120 July 2021 Registration of charge 066869650002, created on 2021-07-01

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Termination of appointment of Tracy Lewis as a director on 2021-06-06

View Document

05/07/215 July 2021 Registered office address changed from 35 Paul Street London EC2A 4JY England to Eagle House 167 City Road London EC1V 1AW on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/209 January 2020 ADOPT ARTICLES 11/12/2019

View Document

07/01/207 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 305.72

View Document

06/01/206 January 2020 07/12/19 STATEMENT OF CAPITAL GBP 274.75

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 271.9

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILMOT

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 271.33

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 268.47

View Document

31/07/1931 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 264.17

View Document

05/03/195 March 2019 31/12/18 STATEMENT OF CAPITAL GBP 255.6

View Document

05/03/195 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 259.32

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS GILLIAN CAROLINE WILMOT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED TRACY LEWIS

View Document

13/08/1813 August 2018 ADOPT ARTICLES 02/08/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FARAZMAND

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JOSEPH KRANT

View Document

22/05/1822 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 232.92

View Document

14/02/1814 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 232.92

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 230.22

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA BOSATTA

View Document

15/09/1715 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 223.29

View Document

22/06/1722 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 222.8

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR AINE KELLY

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT

View Document

04/08/164 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 207.01

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 4TH FLOOR 20 OLD STREET LONDON EC1V 9AB

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MISS AINE MARY KELLY

View Document

03/10/143 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 159.90

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 140.46

View Document

30/09/1330 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JACKSON

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY AMY HULLEY

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY DENTON

View Document

11/12/1211 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 139.46

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR MATTHEW JONATHAN COOPER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS

View Document

08/10/128 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 03/07/2012

View Document

16/07/1216 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1216 July 2012 ARTICLES OF ASSOCIATION

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS LESLEY FRANCES DENTON

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS PHILIPPA JACKSON

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR JONATHAN BROOKS

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR LUCA BOSATTA

View Document

22/05/1222 May 2012 19/09/11 STATEMENT OF CAPITAL GBP 134.36

View Document

07/12/117 December 2011 24/11/11 STATEMENT OF CAPITAL GBP 133.80

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 129.90

View Document

10/02/1110 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 124.90

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MS AMY LOUISA HULLEY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE BOWE

View Document

30/09/1030 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

29/09/1029 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 122.40

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 115.39

View Document

17/06/1017 June 2010 17/11/09 STATEMENT OF CAPITAL GBP 11205

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/103 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED SOCIALINVESTMENTS.COM LIMITED CERTIFICATE ISSUED ON 25/03/09

View Document

23/01/0923 January 2009 ADOPT ARTICLES 15/01/2009

View Document

12/11/0812 November 2008 SECRETARY APPOINTED CATHERINE BOWE

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 04/11/08

View Document

12/11/0812 November 2008 S-DIV

View Document

12/11/0812 November 2008 GBP NC 100/10000 04/11/2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY JULIA MEEK

View Document

02/09/082 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company