CLEARWAY BYOTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
13/01/2513 January 2025 | Confirmation statement made on 2024-11-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2023-11-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
06/08/186 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
24/04/1724 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 01/12/2016 |
07/12/167 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 01/12/2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/12/154 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/12/148 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/12/133 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 28/11/2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 28/11/2013 |
03/12/133 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/12/124 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/12/1114 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | 27/11/10 NO CHANGES |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/06/0922 June 2009 | PREVEXT FROM 30/11/2008 TO 31/12/2008 |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR GARY WALSH |
16/12/0816 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: C/O GORVINS, 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN |
23/01/0823 January 2008 | COMPANY NAME CHANGED GSF 206 LIMITED CERTIFICATE ISSUED ON 23/01/08 |
27/11/0727 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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