CLEARWAY BYOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Registered office address changed from 18 Dalby Court Gadbrook Business Park Northwich Cheshire CW9 7TN to 14 Dalby Court 14 Dalby Court Gadbrook Business Centre Northwich Cheshire CW9 7TN on 2025-01-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 01/12/2016

View Document

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 01/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 28/11/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 28/11/2013

View Document

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 27/11/10 NO CHANGES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR GARY WALSH

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: C/O GORVINS, 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED GSF 206 LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

27/11/0727 November 2007 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