CLEARTHOUGHTS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with updates |
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 New | Compulsory strike-off action has been discontinued |
19/06/2519 June 2025 New | Confirmation statement made on 2025-04-01 with no updates |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
08/01/258 January 2025 | Director's details changed for Mrs Meena Reddy Modugu on 2024-11-19 |
08/01/258 January 2025 | Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2024-11-19 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Confirmation statement made on 2024-04-01 with no updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
07/09/237 September 2023 | Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2023-09-01 |
06/09/236 September 2023 | Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2023-09-01 |
06/09/236 September 2023 | Director's details changed for Mrs Meena Reddy Modugu on 2023-09-01 |
06/09/236 September 2023 | Director's details changed for Mrs Meena Reddy Modugu on 2023-09-01 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2022-09-13 |
16/09/2216 September 2022 | Director's details changed for Mrs Meena Reddy Modugu on 2022-09-13 |
15/09/2215 September 2022 | Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2022-09-13 |
14/09/2214 September 2022 | Director's details changed for Mrs Meena Reddy Modugu on 2022-09-12 |
09/05/229 May 2022 | Director's details changed for Mrs Meena Reddy Modugu on 2022-05-06 |
09/05/229 May 2022 | Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2022-05-06 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
08/04/228 April 2022 | Amended micro company accounts made up to 2021-03-31 |
05/04/225 April 2022 | Second filing of Confirmation Statement dated 2021-04-01 |
05/04/225 April 2022 | Second filing of Confirmation Statement dated 2020-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Confirmation statement made on 2021-04-01 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/06/202 June 2020 | Confirmation statement made on 2020-04-01 with no updates |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RAMYA SHIVARAJAIAH |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RAJESH ANGADALA |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR RAJESH ANGADALA |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/09/1722 September 2017 | DIRECTOR APPOINTED RAMYA SHIVARAJAIAH |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS MEENA REDDY MODUGU / 31/07/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEENA REDDY MODUGU / 31/07/2017 |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 4 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 10/05/2014 |
04/01/164 January 2016 | Annual return made up to 4 November 2015 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM TAX-LINK 139 KINGSTON ROAD WIMBLEDON SW19 1LT |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 16/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 17/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1226 July 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
01/12/111 December 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 05/01/2011 |
04/11/104 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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