CLEAR CONSULTING GROUP LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Certificate of change of name

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

23/01/2523 January 2025 Registered office address changed from 4th Floor, Merchants House Crook Street Chester CH1 2BE England to 24 Nicholas Street Chester CH1 2AU on 2025-01-23

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2023-06-08

View Document

30/10/2330 October 2023 Particulars of variation of rights attached to shares

View Document

30/10/2330 October 2023 Change of share class name or designation

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE FISH

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

07/04/177 April 2017 02/04/17 Statement of Capital gbp 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 31 REAN MEADOW TATTENHALL CHESTER CH3 9PU

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE FISH / 18/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FISH / 18/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE MANN / 02/04/2013

View Document

02/04/132 April 2013 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