CLEAR QUANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

05/11/245 November 2024 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to Top Flat 124 Harley St London London W1G 7JR on 2024-11-05

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Satisfaction of charge 122975200001 in full

View Document

03/01/233 January 2023 Termination of appointment of Mihail Garchev as a director on 2022-12-22

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

20/05/2220 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street London WC2B 5AH on 2022-05-20

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Shane Anthony Leonard as a secretary on 2021-12-01

View Document

04/11/214 November 2021 Termination of appointment of Stefan Dunatov as a director on 2021-07-06

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Appointment of Mr Mihail Garchev as a director on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

05/06/205 June 2020 SECRETARY APPOINTED MR SHANE ANTHONY LEONARD

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN SIMCOCK / 13/12/2019

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED STEFAN DUNATOV

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MIHAIL GARCHEV

View Document

06/01/206 January 2020 DIRECTOR APPOINTED NIALL DAVID BOLAND

View Document

23/12/1923 December 2019 ADOPT ARTICLES 06/12/2019

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122975200001

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MIHAIL GARCHEV

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE ENGLAND

View Document

12/12/1912 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 217.51

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information