CLEARCITE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2023-03-26

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-27

View Document

22/04/2222 April 2022 Registration of charge 079964850003, created on 2022-04-06

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD MCNULTY / 27/03/2017

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079964850002

View Document

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE MAXWELL

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECOND FILING FOR FORM AP01

View Document

31/05/1231 May 2012 SECOND FILING FOR FORM AP01

View Document

15/05/1215 May 2012 ADOPT ARTICLES 25/03/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JOHN DEREK ANDREWS

View Document

10/05/1210 May 2012 25/03/12 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CHIDLEY

View Document

19/03/1219 March 2012 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