CLEARTHOUGHTS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-04-01 with no updates

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Director's details changed for Mrs Meena Reddy Modugu on 2024-11-19

View Document

08/01/258 January 2025 Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2024-11-19

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2023-09-01

View Document

06/09/236 September 2023 Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2023-09-01

View Document

06/09/236 September 2023 Director's details changed for Mrs Meena Reddy Modugu on 2023-09-01

View Document

06/09/236 September 2023 Director's details changed for Mrs Meena Reddy Modugu on 2023-09-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2022-09-13

View Document

16/09/2216 September 2022 Director's details changed for Mrs Meena Reddy Modugu on 2022-09-13

View Document

15/09/2215 September 2022 Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Director's details changed for Mrs Meena Reddy Modugu on 2022-09-12

View Document

09/05/229 May 2022 Director's details changed for Mrs Meena Reddy Modugu on 2022-05-06

View Document

09/05/229 May 2022 Change of details for Mrs Meena Reddy Modugu as a person with significant control on 2022-05-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

08/04/228 April 2022 Amended micro company accounts made up to 2021-03-31

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2021-04-01

View Document

05/04/225 April 2022 Second filing of Confirmation Statement dated 2020-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 Confirmation statement made on 2020-04-01 with no updates

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAMYA SHIVARAJAIAH

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESH ANGADALA

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR RAJESH ANGADALA

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED RAMYA SHIVARAJAIAH

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MEENA REDDY MODUGU / 31/07/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEENA REDDY MODUGU / 31/07/2017

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 10/05/2014

View Document

04/01/164 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM TAX-LINK 139 KINGSTON ROAD WIMBLEDON SW19 1LT

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 16/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 17/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEENA REDDY MODUGU / 05/01/2011

View Document

04/11/104 November 2010 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