CLEARSCORE EVERYWHERE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegister inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Vox Studios, Vg 203 1-45 Durham Street Durham Street London SE11 5JH

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

22/07/2522 July 2025 NewRegister(s) moved to registered office address Vox Studios Vg 203 1-45 Durham Street London SE11 5JH

View Document

22/07/2522 July 2025 NewCertificate of change of name

View Document

29/05/2529 May 2025 Registration of charge 062975330004, created on 2025-05-22

View Document

29/05/2529 May 2025 Registration of charge 062975330003, created on 2025-05-22

View Document

07/05/257 May 2025 Full accounts made up to 2024-04-30

View Document

23/04/2523 April 2025 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-23

View Document

12/02/2512 February 2025 Notification of a person with significant control statement

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Cessation of Aro Finance Group Limited as a person with significant control on 2025-01-28

View Document

11/02/2511 February 2025 Appointment of Brian Cole as a director on 2025-01-28

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to Vox Studios Vg 203 1-45 Durham Street London SE11 5JH on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Neill Jonathan Skinner as a director on 2025-01-28

View Document

10/02/2510 February 2025 Termination of appointment of Emma Louise Steeley as a director on 2025-01-28

View Document

10/02/2510 February 2025 Termination of appointment of Andrew Wayne Fisher as a director on 2025-01-28

View Document

10/02/2510 February 2025 Appointment of Justin Basini as a director on 2025-01-28

View Document

28/01/2528 January 2025 Satisfaction of charge 062975330002 in full

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

24/01/2524 January 2025 Satisfaction of charge 1 in full

View Document

18/11/2418 November 2024 Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR United Kingdom to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 2024-11-18

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-04-30

View Document

15/05/2415 May 2024 Change of details for Freedom Acquisitions Limited as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Certificate of change of name

View Document

29/04/2429 April 2024 Current accounting period shortened from 2023-04-29 to 2023-04-28

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

13/01/2313 January 2023 Full accounts made up to 2022-04-30

View Document

14/09/2214 September 2022 Termination of appointment of Brian Edward Brodie as a director on 2022-07-26

View Document

14/09/2214 September 2022 Appointment of Emma Louise Steeley as a director on 2022-07-26

View Document

20/05/2220 May 2022 Notification of Freedom Acquisitions Limited as a person with significant control on 2021-10-28

View Document

20/05/2220 May 2022 Cessation of Freedom Finance Holdings Limited as a person with significant control on 2021-10-28

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2021-10-28

View Document

17/11/2117 November 2021 Full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Registration of charge 062975330002, created on 2021-10-22

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Andrew Wayne Fisher on 2021-01-28

View Document

22/06/2122 June 2021 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

22/06/2122 June 2021 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

18/06/2118 June 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-04-16

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WAINWRIGHT

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/10/192 October 2019 DIRECTOR APPOINTED NEILL JONATHAN SKINNER

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEDOM FINANCE HOLDINGS LIMITED

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR ANDREW WAYNE FISHER

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA GEORGIOU

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SAIL ADDRESS CREATED

View Document

30/06/1530 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT

View Document

15/07/1415 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED MONEIO LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

16/07/1316 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE WINTER / 12/04/2012

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM FREEDOM HOUSE CHURCH STREET WILMSLOW CHESHIRE SK9 1AX

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE WINTER / 01/04/2011

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACHIN

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BEAU DE LOMENIE

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR JOHN PICKERING

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MISS NICOLA JANE WINTER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR OLIVIER BEAU DE LOMENIE

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR MARK WAINWRIGHT

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW CHADWICK

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECTION 519

View Document

06/02/086 February 2008 COMPANY NAME CHANGED HALLCO 1511 LIMITED CERTIFICATE ISSUED ON 06/02/08

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: ST JAMES COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

03/02/083 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 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