CLEAR LEARNING LTD

Company Documents

DateDescription
16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHEAD / 15/02/2015

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 AUDITOR'S RESIGNATION

View Document

17/08/1217 August 2012 AUDITOR'S RESIGNATION

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED JOHN DAVIS

View Document

20/02/1220 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 PREVEXT FROM 31/12/2010 TO 31/07/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 130-132 OLD STREET LONDON EC1V 9PQ ENGLAND

View Document

01/06/111 June 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 15 BUNHILL ROW LONDON EC1Y8LP ENGLAND

View Document

03/03/113 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 1ST FLOOR 205-207 CITY ROAD LONDON EC1V 1QE

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET CHEAD

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 205 CITY ROAD LONDON N1

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 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