CLEALEX LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

23/10/2323 October 2023 Application to strike the company off the register

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERIC PIERRE LOUIS DE BREM / 24/01/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC PIERRE LOUIS DE BREM / 24/01/2020

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC PIERRE LOUIS DE BREM / 18/11/2019

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERIC PIERRE LOUIS DE BREM / 24/01/2020

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR FREDERIC PIERRE LOUIS DE BREM / 03/08/2017

View Document

11/04/1711 April 2017 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