CLEAR LOGIC MONEY 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 Confirmation statement made on 2025-02-19 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Mr David Tom Uche on 2024-03-19

View Document

20/03/2420 March 2024 Appointment of Mr David Tom Uche as a director on 2024-03-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Registered office address changed from Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG England to 315 Halliwell Road Bolton BL1 3PF on 2023-10-24

View Document

07/08/237 August 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-06-30

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

27/09/2127 September 2021 Registered office address changed from 3 Meadow Street Northwich CW9 5BF England to Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG on 2021-09-27

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMANI FATIMA KHALIQ

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF JONATHAN TORREALBA AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TORREALBA

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 104 COOPER STREET HAZEL GROVE STOCKPORT SK7 4LA ENGLAND

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/07/207 July 2020 PREVSHO FROM 30/11/2020 TO 30/06/2020

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MISS ARMANI FATIMA KHALIQ

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 3 MEADOW ST NORTHWICH CW9 5BF ENGLAND

View Document

13/11/1813 November 2018 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