CLEAR TELECOM AND DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mrs Barbara Malone as a director on 2021-10-01

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BRADFORD MALONE / 25/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O FIELD AND CO LLP SUITE 1 CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY BELGRAVIA SECRETARIAL SERVICES LIMITED

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADFORD MALONE / 12/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 12/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE COUNTING HOUSE 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 01/12/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 561 DAWS HEATH ROAD HARLEIGH ESSEX SS7 2NJ

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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