CLEARTEC IT GROUP LIMITED

Company Documents

DateDescription
20/07/2420 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM UNIT 3, THE ESSEX TECHNOLOGY AND INNOVATION CENTRE THE GABLES FYFIELD ROAD ONGAR CM5 0GA ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/07/198 July 2019 COMPANY NAME CHANGED BINARY BANK LTD CERTIFICATE ISSUED ON 08/07/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SUITE 6, CENTRAL HOUSE HIGH STREET ONGAR ESSEX CM5 9AA

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DONOGHUE

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY PETER DONOGHUE

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DONOGHUE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/06/1524 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER DONOGHUE / 01/05/2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM HILLCREST THE GREEN MATCHING TYE ESSEX CM17 0QR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

03/05/143 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED PETER BRYAN DONOGHUE

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED PETE BRYAN DONOGHUE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER DONOGHUE / 01/04/2010

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER DONOGHUE / 21/07/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM OAKLIEGH, MALTINGS DRIVE EPPING ESSEX CM16 6SH

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 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