CLEARTEC IT GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/07/2420 July 2024 | Micro company accounts made up to 2023-10-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/07/198 July 2019 | COMPANY NAME CHANGED BINARY BANK LTD CERTIFICATE ISSUED ON 08/07/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SUITE 6, CENTRAL HOUSE HIGH STREET ONGAR ESSEX CM5 9AA |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/07/1621 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER DONOGHUE |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, SECRETARY PETER DONOGHUE |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER DONOGHUE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/06/1524 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER DONOGHUE / 01/05/2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM HILLCREST THE GREEN MATCHING TYE ESSEX CM17 0QR |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/06/1419 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
03/05/143 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
17/07/1317 July 2013 | DIRECTOR APPOINTED PETER BRYAN DONOGHUE |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/08/1223 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
21/08/1221 August 2012 | DIRECTOR APPOINTED PETE BRYAN DONOGHUE |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
08/11/118 November 2011 | CURREXT FROM 31/08/2012 TO 31/10/2012 |
13/06/1113 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER DONOGHUE / 01/04/2010 |
02/09/102 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
22/10/0922 October 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
21/10/0821 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / PETER DONOGHUE / 21/07/2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM OAKLIEGH, MALTINGS DRIVE EPPING ESSEX CM16 6SH |
20/09/0720 September 2007 | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | NEW SECRETARY APPOINTED |
01/12/051 December 2005 | NEW DIRECTOR APPOINTED |
18/11/0518 November 2005 | DIRECTOR RESIGNED |
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 |
18/11/0518 November 2005 | SECRETARY RESIGNED |
24/08/0524 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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