KLEARWELL LTD

Company Documents

DateDescription
03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Registered office address changed from 18 Dukes Rd Bloomsbury London WC1H 9PY England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-10-03

View Document

03/10/243 October 2024 Statement of affairs

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-01 with updates

View Document

15/05/2415 May 2024 Second filing for the appointment of Mr Adam Feldheim as a director

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

08/05/248 May 2024 Termination of appointment of Christopher Borde as a director on 2024-04-29

View Document

08/05/248 May 2024 Appointment of Mr Adam Feldheim as a director on 2024-04-29

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

05/07/235 July 2023 Termination of appointment of Jonathan Held as a director on 2023-07-04

View Document

05/07/235 July 2023 Appointment of Mr Christopher Borde as a director on 2023-07-04

View Document

05/07/235 July 2023 Notification of Awakn via Amitis Partners Limited as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Cessation of Awakn Life Sciences Uk Ltd as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Appointment of Mr Arun Mozhi Arcot Dhandayudham as a director on 2023-07-04

View Document

05/07/235 July 2023 Termination of appointment of Anthony James Tennyson as a director on 2023-07-04

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of James Collins as a director on 2023-06-23

View Document

19/05/2319 May 2023 Director's details changed for Mr. Jonathan Held on 2023-05-17

View Document

19/05/2319 May 2023 Appointment of Mr. Jonathan Held as a director on 2023-05-17

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Change of details for Awakn Life Sciences Uk Ltd as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Jonathan Held on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Anthony James Tennyson on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr James Collins on 2022-02-25

View Document

24/02/2224 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Dukes Rd Bloomsbury London WC1H 9PY on 2022-02-24

View Document

01/03/211 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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