CLEARVIEW INTELLIGENCE LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

02/12/222 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Andrew Salotti on 2022-11-01

View Document

24/11/2224 November 2022 Change of details for Clearview Intelligence Group Limited as a person with significant control on 2018-10-01

View Document

24/11/2224 November 2022 Director's details changed for Mr Nicholas Anthony Lanigan on 2022-11-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

17/11/2117 November 2021 Appointment of Mr Ian Smith as a secretary on 2021-10-27

View Document

16/11/2116 November 2021 Termination of appointment of Ian Michael Wood-Smith as a secretary on 2021-10-27

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM A4 TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAJIV SOOD

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR WAYNE STANT

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED GOLDEN RIVER TRAFFIC LIMITED CERTIFICATE ISSUED ON 11/02/16

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 ADOPT ARTICLES 08/09/2011

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/07/1113 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD SMITH / 02/08/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 6 TALISMAN BUSINESS CENTRE TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/1026 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN RODGERS

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR MARTIN JOHN RODGERS

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR NICHOLAS ANTHONY LANIGAN

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR RAJ SOOD

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR ANDREW MAURICE BURTON

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COLLEY

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN ADAMS

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLEY / 01/07/2009

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR KEVIN DONALD ADAMS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HODGSON

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: FIELD SEYMOUR PARKES THE OLD CORONERS COURT 1 LONDON STREET PO BOX 174 READING BERKSHIRE RG1 4QW

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0431 October 2004 REGISTERED OFFICE CHANGED ON 31/10/04 FROM: CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XT

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NC INC ALREADY ADJUSTED 16/02/99

View Document

01/03/991 March 1999 £ NC 10000/350000 16/02/99

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

18/09/8718 September 1987 COMPANY NAME CHANGED ATOMJET LIMITED CERTIFICATE ISSUED ON 21/09/87

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8726 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/8723 August 1987 ALTER MEM AND ARTS 160787

View Document

29/05/8729 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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