CLEARSTREAM CONSULTING LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

21/04/2321 April 2023 Registered office address changed from Intergen House 8th Floor Western Road Hove BN3 2JQ England to 7 Suite 7, Furze Hill House Furze Hill Hove East Sussex BN3 1PU on 2023-04-21

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-02-27

View Document

16/11/2216 November 2022 Appointment of Mrs Georgia Mary Anne Clarke as a director on 2022-11-06

View Document

16/11/2216 November 2022 Termination of appointment of 1St Thought Business Support Limited as a director on 2022-11-16

View Document

26/09/2226 September 2022 Termination of appointment of Andrew Scott Mcdade as a director on 2022-09-26

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

01/07/201 July 2020 27/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CORPORATE DIRECTOR APPOINTED 1ST THOUGHT BUSINESS SUPPORT LIMITED

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 3RD FLOOR, 11 OLD STEINE 3RD FLOOR 11 OLD STEINE BRIGHTON BN1 1EJ ENGLAND

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

15/10/1815 October 2018 CESSATION OF JULIE MARIA LATHAN AS A PSC

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE LATHAN

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIA LATHAN / 01/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM TOP FLOOR 56 LANSDOWNE PLACE HOVE, EAST SUSSEX BN3 1FG ENGLAND

View Document

29/06/1629 June 2016 29/06/16 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR ANDREW SCOTT MCDADE

View Document

09/02/169 February 2016 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