CLEAR AUDIO VISUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 28/12/2328 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/02/2325 February 2023 | Director's details changed for Mr Nigel Leonard Skilton on 2019-09-24 |
| 24/02/2324 February 2023 | Registered office address changed from 16 Manor Park Road West Wickham Kent BR4 0JZ to 15 Sherwood Road Coulsdon CR5 3DJ on 2023-02-24 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 01/01/231 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 28/12/2128 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/03/158 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/03/144 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 20/02/1420 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 20/02/1420 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 05/02/145 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/10/1317 October 2013 | APPOINTMENT TERMINATED, SECRETARY RAMATULLAH SAIRALLY |
| 18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 1 DALESIDE, CHELSFIELD ORPINGTON KENT BR6 6EG |
| 09/06/139 June 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 29/01/1129 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEONARD SKILTON / 11/02/2010 |
| 26/02/1026 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/12/098 December 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 17/03/0817 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SKILTON / 12/03/2008 |
| 11/02/0811 February 2008 | 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