CLEARDEBT GROUP LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Unit 2 the Courtyard 283 Ashley Road Hale Altrincham WA14 3NG England to First Floor 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 2025-05-09

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/04/204 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHALOM

View Document

15/05/1815 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 1ST FLOOR CHARTER HOUSE 2 WOODLANDS ROAD ALTRINCHAM WA14 1HF ENGLAND

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BZ UNITED KINGDOM

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED CACTUS GROUP LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099268470001

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR SIMON LEE

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR SAMUEL EDWARD MARCUS MOND

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR DAVID MICHAEL SHALOM

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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