CLEAR STREAM TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/07/259 July 2025 NewPrevious accounting period shortened from 2025-05-31 to 2025-03-31

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/06/2016

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIR AHMED HAYAT

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY CHANCERY SECRETARIES LIMITED

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR STEVEN COLIN BEVAN

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/08/147 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERY SECRETARIES LIMITED / 01/06/2013

View Document

07/08/147 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/06/2012

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1213 April 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM TREDOMEN INNOVATION CENTRE TREDOMEN BUSINESS PARK YSTRAD MYNACH HENGOED CF82 7FN

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

09/07/109 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBB / 01/03/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED BLUE RIVER GROUP LTD CERTIFICATE ISSUED ON 20/11/07

View Document

13/09/0713 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 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