CLEAR SCORE TECHNOLOGY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Registration of charge 092218620015, created on 2024-12-30

View Document

02/01/252 January 2025 Registration of charge 092218620018, created on 2024-12-30

View Document

02/01/252 January 2025 Registration of charge 092218620017, created on 2024-12-30

View Document

02/01/252 January 2025 Registration of charge 092218620016, created on 2024-12-30

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Daniel Owen Cobley as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Manoj Kumar Badale as a director on 2023-11-30

View Document

22/11/2322 November 2023 Registration of charge 092218620014, created on 2023-11-16

View Document

22/11/2322 November 2023 Registration of charge 092218620013, created on 2023-11-16

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Registration of charge 092218620011, created on 2023-09-04

View Document

05/09/235 September 2023 Registration of charge 092218620012, created on 2023-09-04

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

03/04/233 April 2023 Registration of charge 092218620010, created on 2023-03-27

View Document

31/03/2331 March 2023 Registration of charge 092218620009, created on 2023-03-27

View Document

30/03/2330 March 2023 Registration of charge 092218620008, created on 2023-03-27

View Document

30/03/2330 March 2023 Registration of charge 092218620007, created on 2023-03-27

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

19/10/2119 October 2021 Registered office address changed from 47 Durham Street London SE11 5JA United Kingdom to Vox Studios, Vg 203 1-45 Durham Street London SE11 5JH on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

07/10/217 October 2021 Appointment of Benjamin Chung-Shi Tsai as a director on 2021-06-21

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Termination of appointment of Mark James Onyett as a director on 2021-06-21

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092218620005

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092218620004

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092218620003

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092218620002

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM THE BELL BUILDING 111 LAMBETH ROAD LONDON SE1 7JL UNITED KINGDOM

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092218620001

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 111 LAMBETH ROAD LONDON SE1 7JS UNITED KINGDOM

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR NIGEL WILLIAM MORRIS

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JEROME MILES REIDY

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DANIEL OWEN COBLEY

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR JUSTIN SIMON MARK BASINI

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL

View Document

11/11/1511 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 CURREXT FROM 31/03/2015 TO 31/12/2015

View Document

09/02/159 February 2015 COMPANY NAME CHANGED CREDIT LASER LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR MANOJ KUMAR BADALE

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL

View Document

21/11/1421 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/11/1421 November 2014 SAIL ADDRESS CREATED

View Document

20/11/1420 November 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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