CLEAR TRANSFORMATION COMPANY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Termination of appointment of Robert Hugh David Connolly as a director on 2023-11-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUSINESS MODEL COMPANY GLOBAL LIMITED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF CAROLINE JOHNSON AS A PSC

View Document

04/09/184 September 2018 ADOPT ARTICLES 05/07/2018

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ROBERT HUGH DAVID CONNOLLY

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

07/02/177 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/177 February 2017 ADOPT ARTICLES 18/01/2017

View Document

07/02/177 February 2017 ADOPT ARTICLES 17/01/2017

View Document

27/09/1627 September 2016 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