CLEAR BI LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Robert Spencer as a director on 2024-05-28

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Director's details changed for Janine Spencer on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Robert Spencer on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 11 MOSELEY COURT 35 MOSELEY ROAD CHEADLE HULME CHEADLE SK8 5GA ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 60A GREENBANK ROAD DARLINGTON COUNTY DURHAM DL3 6EL ENGLAND

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER / 23/04/2016

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANINE SPENCER / 23/04/2016

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

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

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM APARTMENT 1 126-130 VALLEY DRIVE HARROGATE HG2 0JT ENGLAND

View Document

12/11/1512 November 2015 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