CLEARWAY LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Second filing of Confirmation Statement dated 2025-04-20 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
04/03/254 March 2025 | Change of details for Clearway Group Holdings Limited as a person with significant control on 2025-02-13 |
04/03/254 March 2025 | Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-03-04 |
04/03/254 March 2025 | Secretary's details changed for Ms Milena Jeczelewska on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Ms Milena Jeczelewska on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mr Peter Damian Eglinton on 2025-03-04 |
03/09/243 September 2024 | Termination of appointment of Christopher George Rhys Stretton as a director on 2024-08-30 |
03/09/243 September 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
03/09/243 September 2024 | Registered office address changed from 32 Leicester Street Melton Mowbray Leicestershire LE13 0PP England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 2024-09-03 |
03/09/243 September 2024 | Appointment of Mr Peter Damian Eglinton as a director on 2024-08-30 |
03/09/243 September 2024 | Appointment of Ms Milena Jeczelewska as a director on 2024-08-30 |
03/09/243 September 2024 | Appointment of Ms Milena Jeczelewska as a secretary on 2024-08-30 |
03/09/243 September 2024 | Notification of Clearway Group Holdings Limited as a person with significant control on 2024-08-30 |
03/09/243 September 2024 | Cessation of Adam Bykowski as a person with significant control on 2024-08-30 |
03/09/243 September 2024 | Cessation of Christopher George Rhys Stretton as a person with significant control on 2024-08-30 |
03/09/243 September 2024 | Termination of appointment of Adam Bykowski as a director on 2024-08-30 |
29/08/2429 August 2024 | Satisfaction of charge 119225050001 in full |
02/05/242 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
02/05/242 May 2024 | Director's details changed for Mr Adam Bykowski on 2022-02-14 |
02/05/242 May 2024 | Change of details for Mr Adam Bykowski as a person with significant control on 2022-02-14 |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-09-30 |
02/03/232 March 2023 | Director's details changed for Mr Adam Bykowski on 2021-04-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/04/2128 April 2021 | 16/04/21 Statement of Capital gbp 100 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
27/10/2027 October 2020 | PREVEXT FROM 30/04/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119225050001 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM BYKOWSKI / 06/04/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BYKOWSKI / 06/04/2020 |
03/04/193 April 2019 | 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