CLEARSHORE CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Director's details changed for Mr Thomas David Onions on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Miss Prudence Elizabeth Freeman on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from 1 Manchester Square London W1U 3AB England to 4a New Quebec Street London W1H 7RF on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Ms Prudence Elizabeth Freeman as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Thomas David Onions as a person with significant control on 2024-04-04

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID ONIONS / 01/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MS PRUDENCE ELIZABETH FREEMAN / 01/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ONIONS / 01/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRUDENCE ELIZABETH FREEMAN / 01/09/2019

View Document

02/05/192 May 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRUDENCE ELIZABETH FREEMAN / 27/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ONIONS / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRUDENCE ELIZABETH FREEMAN / 25/03/2019

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 20 SEYMOUR STREET LONDON W1H 7HX ENGLAND

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ONIONS / 20/09/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM FLAT 2, 33 GREAT CUMBERLAND PLACE LONDON W1H 7TB UNITED KINGDOM

View Document

05/07/165 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 10101

View Document

06/05/166 May 2016 PREVSHO FROM 30/09/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 DIRECTOR APPOINTED MR THOMAS DAVID ONIONS

View Document

02/09/152 September 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