CLEARKODE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

28/09/2428 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Change of details for Mr Cem Ahi as a person with significant control on 2023-03-25

View Document

27/03/2327 March 2023 Director's details changed for Mr Cem Ahi on 2023-03-25

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/08/2014 August 2020 PREVSHO FROM 30/09/2020 TO 31/07/2020

View Document

14/08/2014 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM AHI / 24/04/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR CEM AHI / 24/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 57 SPRING GARDENS LONDON N5 2DT ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 38 ROTHERFIELD STREET LONDON N1 3DZ ENGLAND

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM AHI / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR CEM AHI / 19/02/2020

View Document

30/09/1930 September 2019 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