CLEARA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | |
22/09/2522 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
22/09/2522 September 2025 New | |
22/09/2522 September 2025 New | |
16/07/2516 July 2025 | Termination of appointment of Mark David Grafton as a director on 2025-07-14 |
16/07/2516 July 2025 | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
05/03/255 March 2025 | Appointment of Mr Mark David Grafton as a director on 2025-02-10 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
07/11/247 November 2024 | Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25 |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-19 with no updates |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | |
30/03/2330 March 2023 | Director's details changed for Mr Joshua Barrett Rowe on 2023-03-30 |
02/02/232 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31 |
20/01/2320 January 2023 | Appointment of Mr Andrew Godley as a director on 2023-01-18 |
20/01/2320 January 2023 | Appointment of Mr Mark Andrew Roberts as a director on 2023-01-18 |
16/01/2316 January 2023 | Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
06/10/226 October 2022 | Registration of charge 070815600003, created on 2022-09-30 |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
27/09/2227 September 2022 | |
20/01/2220 January 2022 | |
20/01/2220 January 2022 | Amended audit exemption subsidiary accounts made up to 2020-12-31 |
03/12/213 December 2021 | Registration of charge 070815600002, created on 2021-11-26 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-19 with updates |
20/10/2120 October 2021 | |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-12-31 |
20/10/2120 October 2021 | |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 5-7 LINKFIELD CORNER REDHILL SURREY RH1 1BD ENGLAND |
22/01/1922 January 2019 | ADOPT ARTICLES 21/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LAWRENCE |
21/12/1821 December 2018 | CESSATION OF DEBORAH ANNE LAWRENCE AS A PSC |
21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR ANTONY JOHN TOWERS |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TOWERS / 21/12/2018 |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM NUTFIELD HOUSE 166 NUTFIELD ROAD SOUTH MERSTHAM REDHILL SURREY RH1 3HG |
21/12/1821 December 2018 | CESSATION OF GAVIN JAMES LAWRENCE AS A PSC |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAWRENCE |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/11/1427 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE LAWRENCE / 19/11/2014 |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES LAWRENCE / 19/11/2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/11/1322 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/12/1214 December 2012 | DIRECTOR APPOINTED MRS DEBORAH ANNE LAWRENCE |
14/12/1214 December 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
21/09/1221 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
06/12/116 December 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/119 August 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 10 CARLTON ROAD REDHILL SURREY RH1 2BX UNITED KINGDOM |
14/12/1014 December 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
19/11/0919 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEARA CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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