CLEARLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

06/08/256 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

20/06/1820 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/08/1330 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN ARTHUR SHIELDS / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ARTHUR SHIELDS / 29/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 18 GREAT PORTWAY BIDDENHAM BEDFORDSHIRE MK40 4GB

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ARTHUR SHIELDS / 23/08/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR SCOTT JAMES SHIELDS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR IAIN ARTHUR SHIELDS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT SHIELDS

View Document

12/09/0812 September 2008 SECRETARY APPOINTED MR IAIN ARTHUR SHIELDS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 82 DOVER CRESCENT BEDFORD BEDFORDSHIRE MK41 8QH

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: THE FOUNDRY 9 PARK LANE PUCKERIDGE HERTFORDSHIRE SG11 1RL

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 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