CLEARCOMM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/03/2523 March 2025 Appointment of Mr. Pankaj Malik as a director on 2025-01-31

View Document

23/03/2523 March 2025 Termination of appointment of Praveen Cherian as a director on 2025-01-31

View Document

05/08/245 August 2024 Full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

24/05/2424 May 2024 Registered office address changed from Unit 3 Park Lane Park Lane Business Park Kirkby-in-Ashfiled Nottinghamshire NG17 9LE England to Unit 3 Park Lane Business Park Kirkby-in -Ashfield Nottinghamshire NG17 9GU on 2024-05-24

View Document

01/03/241 March 2024 Termination of appointment of Richard John Breffitt as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Stuart Anthony Evans as a director on 2024-03-01

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Termination of appointment of Pankaj Aggarwal as a director on 2023-08-31

View Document

05/10/235 October 2023 Appointment of Mr Gopal Chandra Rastogi as a director on 2023-08-31

View Document

20/04/2320 April 2023 Registered office address changed from 24 Red Lion Street Alvechurch Birmingham B48 7LF England to Unit 3 Park Lane Park Lane Business Park Kirkby-in-Ashfiled Nottinghamshire NG17 9LE on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/12/2222 December 2022 Registration of charge 069361530001, created on 2022-12-22

View Document

26/09/2226 September 2022 Appointment of Mr Praveen Cherian as a director on 2022-09-15

View Document

26/09/2226 September 2022 Termination of appointment of Kattunga Srinivasa Rao as a director on 2022-09-15

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

26/10/2126 October 2021 Appointment of Mr Rahul Puri as a director on 2021-09-28

View Document

13/10/2113 October 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

28/09/2128 September 2021 Termination of appointment of Keith Rowley as a director on 2021-09-28

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

25/06/2125 June 2021 Particulars of variation of rights attached to shares

View Document

25/06/2125 June 2021 Change of share class name or designation

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2019-11-24

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2020-11-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 06/11/20 Statement of Capital gbp 112

View Document

04/04/204 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/11/1924 November 2019 Confirmation statement made on 2019-11-24 with updates

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

30/05/1930 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 116 BIRMINGHAM ROAD ALVECHURCH BIRMINGHAM B48 7TE ENGLAND

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY EVANS / 04/01/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY EVANS / 04/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS CAROLINE EVANS

View Document

30/09/1630 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 10 OUTWOOD CLOSE REDDITCH WORCESTERSHIRE B98 7YE

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY EVANS / 01/12/2010

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD PRICE

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 79 CHURCH HILL NORTHFIELD BIRMINGHAM B31 3UB

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY EVANS / 21/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PRICE / 21/12/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 6 EMPIRE COURT ALBERT STREET REDDITCH B97 4DA

View Document

29/09/0929 September 2009 SECRETARY APPOINTED RICHARD PRICE

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED STUART ANTHONY EVANS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

17/06/0917 June 2009 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