CLEERLY LTD

Company Documents

DateDescription
27/03/2527 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-09

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Termination of appointment of Randeep Kaur as a director on 2024-11-26

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

17/11/2417 November 2024 Sub-division of shares on 2024-10-09

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Particulars of variation of rights attached to shares

View Document

12/11/2412 November 2024 Appointment of Mrs Randeep Kaur as a director on 2024-10-09

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-09

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Change of details for Mrs Randeep Kaur as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Satvinder Singh on 2024-03-21

View Document

09/03/249 March 2024 Certificate of change of name

View Document

06/03/246 March 2024 Notification of Randeep Kaur as a person with significant control on 2024-03-06

View Document

07/02/247 February 2024 Notification of Everett Rothford Limited as a person with significant control on 2024-02-07

View Document

10/01/2410 January 2024 Notification of Satvinder Singh as a person with significant control on 2024-01-08

View Document

13/12/2313 December 2023 Cessation of Andrew Samuel Mcbride as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Andrew Samuel Mcbride as a director on 2023-12-13

View Document

11/12/2311 December 2023 Appointment of Mr Satvinder Singh as a director on 2023-12-08

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from Office 20 Port Way Port Solent Portsmouth PO6 4TY England to Ground Floor, 3 Victory Park Solent Way Whiteley Fareham PO15 7FN on 2023-02-21

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH WATTS

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SAMUEL MCBRIDE

View Document

22/07/1922 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 9 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SAMUEL MCBRIDE / 17/04/2019

View Document

06/07/186 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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