CLEAR GRAPHICS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/08/242 August 2024 Registered office address changed from 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2024-08-02

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-02-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Registered office address changed from 128 Metal Box Factory London SE1 0HS England to 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2023-12-05

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-02-28

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-02-28

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY NICHOLL

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKE IT CLEAR GROUP LIMITED

View Document

21/11/1821 November 2018 CESSATION OF SARAH ELIZABETH EDWARDS AS A PSC

View Document

21/11/1821 November 2018 CESSATION OF JEREMY JACK NICHOLL AS A PSC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLL

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 02/11/2018

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1ST FLOOR 17-21 OLD STREET LONDON EC1V 9HF

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 15/06/2010

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACK NICHOLL / 20/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACK NICHOLL / 17/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 17/09/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACK NICHOLL / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 15/03/2010

View Document

08/07/098 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0919 June 2009 GBP IC 99/66 27/05/09 GBP SR 33@1=33

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMY WHITAKER

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED JEREMY NICHOLL

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EDWARDS / 01/06/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 31/03/2009

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EDWARDS / 12/09/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 26 WADHAM ROAD PUTNEY LONDON SW15 2LR

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 28/02/08

View Document

14/07/0714 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

04/06/074 June 2007 COMPANY NAME CHANGED BIDEAWHILE 540 LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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