CLEAR EDITORIAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-08-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Registered office address changed from 60 60 the Wynd North Shields Tyne and Wear NE30 2TE England to 60 the Wynd North Shields NE30 2TE on 2021-08-02

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from 22 Ingleside Road North Shields NE29 9PB England to 60 60 the Wynd North Shields Tyne and Wear NE30 2TE on 2021-06-16

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES DEAKIN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

26/03/1726 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 8 KENSINGTON GARDENS NORTH SHIELDS TYNE AND WEAR NE30 2AL

View Document

21/08/1621 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 23 RENAISSANCE POINT NORTH SHIELDS TYNE AND WEAR NE30 1LA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM DEAKIN / 02/05/2013

View Document

28/08/1328 August 2013 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 32 SALTWELL VIEW GATESHEAD NE8 4NT ENGLAND

View Document

28/06/1228 June 2012 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