CLEARA CONSULTING LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

16/07/2516 July 2025 Termination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

16/07/2516 July 2025 Appointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

05/03/255 March 2025 Appointment of Mr Mark David Grafton as a director on 2025-02-10

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

30/03/2330 March 2023 Director's details changed for Mr Joshua Barrett Rowe on 2023-03-30

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

20/01/2320 January 2023 Appointment of Mr Andrew Godley as a director on 2023-01-18

View Document

20/01/2320 January 2023 Appointment of Mr Mark Andrew Roberts as a director on 2023-01-18

View Document

16/01/2316 January 2023 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

06/10/226 October 2022 Registration of charge 070815600003, created on 2022-09-30

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Amended audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Registration of charge 070815600002, created on 2021-11-26

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 5-7 LINKFIELD CORNER REDHILL SURREY RH1 1BD ENGLAND

View Document

22/01/1922 January 2019 ADOPT ARTICLES 21/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN LAWRENCE

View Document

21/12/1821 December 2018 CESSATION OF DEBORAH ANNE LAWRENCE AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ANTONY JOHN TOWERS

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TOWERS / 21/12/2018

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM NUTFIELD HOUSE 166 NUTFIELD ROAD SOUTH MERSTHAM REDHILL SURREY RH1 3HG

View Document

21/12/1821 December 2018 CESSATION OF GAVIN JAMES LAWRENCE AS A PSC

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAWRENCE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE LAWRENCE / 19/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES LAWRENCE / 19/11/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 DIRECTOR APPOINTED MRS DEBORAH ANNE LAWRENCE

View Document

14/12/1214 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 10 CARLTON ROAD REDHILL SURREY RH1 2BX UNITED KINGDOM

View Document

14/12/1014 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/11/0919 November 2009 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