CLEARVIEW ENDOSCOPY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Accounts for a small company made up to 2024-10-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/06/2425 June 2024 | Accounts for a small company made up to 2023-10-31 |
10/04/2410 April 2024 | Change of details for Clearview Bidco Limited as a person with significant control on 2023-09-21 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-02 with updates |
20/10/2320 October 2023 | Appointment of Mrs Amanda Price as a director on 2023-10-19 |
06/07/236 July 2023 | Appointment of Mr Keith Edward Lavelle as a director on 2023-07-05 |
05/07/235 July 2023 | Appointment of Mr Darren John Likely as a director on 2023-07-05 |
05/07/235 July 2023 | Termination of appointment of David Robert Cameron as a director on 2023-07-05 |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
16/06/2316 June 2023 | Memorandum and Articles of Association |
06/06/236 June 2023 | Notification of Clearview Bidco Limited as a person with significant control on 2023-05-25 |
06/06/236 June 2023 | Cessation of Cview Holdings Limited as a person with significant control on 2023-05-25 |
01/06/231 June 2023 | Registration of charge 089721880003, created on 2023-05-25 |
31/05/2331 May 2023 | Registration of charge 089721880002, created on 2023-05-25 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
11/01/2311 January 2023 | Satisfaction of charge 089721880001 in full |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-02 with updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Cessation of Dawn Van Win as a person with significant control on 2021-05-31 |
28/07/2128 July 2021 | Cessation of David Robert Cameron as a person with significant control on 2021-05-31 |
28/07/2128 July 2021 | Notification of Cview Holdings Limited as a person with significant control on 2021-05-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-02 with no updates |
08/12/208 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
24/12/1924 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
24/01/1924 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
10/12/1810 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
04/01/184 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CURREXT FROM 30/04/2017 TO 31/10/2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089721880001 |
13/02/1713 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
13/02/1713 February 2017 | 21/11/16 STATEMENT OF CAPITAL GBP 70 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MONIQUE TAYLOR |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMINGS |
28/05/1628 May 2016 | SECOND FILING WITH MUD 02/04/15 FOR FORM AR01 |
03/05/163 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/03/1624 March 2016 | DIRECTOR APPOINTED MR ALAN CUMMINGS |
24/03/1624 March 2016 | DIRECTOR APPOINTED MRS MONIQUE TAYLOR |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/04/1517 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, 5 CHURCH ROAD, RAYLEIGH, SS6 8PL, ENGLAND |
10/04/1410 April 2014 | 02/04/14 STATEMENT OF CAPITAL GBP 100 |
02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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