CLEARSWIFT HOLDING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Director's details changed for Mr Matthew Reck on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Katherine Bolseth as a director on 2024-12-03

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/12/2416 December 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

26/07/2426 July 2024 Appointment of Justin Christopher Ritchie as a director on 2024-07-23

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/02/243 February 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

14/09/2314 September 2023 Change of details for Help/Systems International Group Limited as a person with significant control on 2022-11-01

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

12/12/2212 December 2022 Director's details changed for Mr Matthew Reck on 2022-04-01

View Document

12/12/2212 December 2022 Director's details changed for Katherine Bolseth on 2022-04-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Matthew Reck on 2022-03-31

View Document

11/05/2211 May 2022 Director's details changed for Katherine Bolseth on 2022-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATH JOHN DAVIES / 28/08/2014

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDI

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED HEATH JOHN DAVIES

View Document

02/08/122 August 2012 DIRECTOR APPOINTED RICCARDO NARDI

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 FACILITIES AGREEMENT 27/06/2012

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/128 June 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

21/03/1221 March 2012 PREVSHO FROM 31/07/2012 TO 30/11/2011

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANDREW MARK BALCHIN

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 ADOPT ARTICLES 14/12/2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED RICHARD KEITH TURNER

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR. JEREMY HAND

View Document

18/07/1118 July 2011 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