CLEARPAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Director's details changed for Mr David Honcoop on 2023-12-20

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID JOHN ADAMS / 26/04/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMS / 26/04/2018

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

02/05/172 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

22/04/1322 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED DAVID JOHN ADAMS

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED CARAMIST LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

02/03/102 March 2010 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