CLEARVUE.BUSINESS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/01/2528 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

28/01/2528 January 2025

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/02/246 February 2024

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

26/07/2326 July 2023 Amended audit exemption subsidiary accounts made up to 2021-12-31

View Document

25/07/2325 July 2023

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-24 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Laird as a director on 2023-02-08

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

20/01/2320 January 2023 Appointment of Mr Fokhrul Islam as a director on 2023-01-13

View Document

05/12/225 December 2022 Second filing of Confirmation Statement dated 2022-03-25

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2022-03-25

View Document

22/11/2222 November 2022 Termination of appointment of Stewart Beedle as a director on 2022-11-22

View Document

17/10/2217 October 2022 Appointment of Mr Andrew Laird as a director on 2022-10-17

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-24 with updates

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Amended audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR MERILLE JANE

View Document

25/02/2025 February 2020 ALTER ARTICLES 04/12/2019

View Document

25/02/2025 February 2020 ARTICLES OF ASSOCIATION

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ UNITED KINGDOM

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

03/01/203 January 2020 ALTER ARTICLES 04/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111688590001

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL PROCUREMENT GROUP LIMITED

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 101

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MERILLE JANE DUFF / 11/07/2019

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER BATY

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHELSEA MCMILLAN

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MS MERILLE JANE DUFF

View Document

25/05/1825 May 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED CHELSEA MCMILLAN

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SUBHAN

View Document

25/01/1825 January 2018 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