CLEARSTREAM COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

02/05/182 May 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA SWINTON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD SWINTON

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATERINA SWINTON

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

19/02/1619 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR JAMES CHRISTOPHER SWINTON

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SWINTON

View Document

27/02/1527 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/05/1423 May 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

09/03/129 March 2012 COMPANY NAME CHANGED CLEAR CHANNEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

09/03/129 March 2012 CHANGE OF NAME 02/03/2012

View Document

26/01/1226 January 2012 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