CLEARLINK TELECOMS AND DATA LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
19/04/2419 April 2024 | Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04 |
19/04/2419 April 2024 | Cessation of Grantcroft Limited as a person with significant control on 2024-03-04 |
11/04/2411 April 2024 | Application to strike the company off the register |
14/03/2414 March 2024 | Satisfaction of charge 067483700002 in full |
14/03/2414 March 2024 | Satisfaction of charge 067483700001 in full |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
30/11/2330 November 2023 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
27/11/2327 November 2023 | Purchase of own shares. |
27/11/2327 November 2023 | Cancellation of shares. Statement of capital on 2023-10-03 |
12/10/2312 October 2023 | Second filing of Confirmation Statement dated 2017-09-04 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-04 with updates |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Resolutions |
19/07/2319 July 2023 | Statement of company's objects |
14/07/2314 July 2023 | Termination of appointment of Nicholas Marks as a director on 2023-06-30 |
14/07/2314 July 2023 | Cessation of Nicholas Marks as a person with significant control on 2023-06-30 |
14/07/2314 July 2023 | Appointment of Mr Benjamin David Page as a director on 2023-06-30 |
14/07/2314 July 2023 | Appointment of Mr Mark David Bramley as a director on 2023-06-30 |
14/07/2314 July 2023 | Registered office address changed from Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-07-14 |
14/07/2314 July 2023 | Appointment of Mr Philip Waters as a director on 2023-06-30 |
14/07/2314 July 2023 | Notification of Grantcroft Limited as a person with significant control on 2023-06-30 |
07/07/237 July 2023 | Registration of charge 067483700001, created on 2023-07-06 |
07/07/237 July 2023 | Registration of charge 067483700002, created on 2023-07-06 |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
11/05/2211 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
03/05/183 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/09/174 September 2017 | 04/09/17 Statement of Capital gbp 1333 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM ORCHARD HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 3AX |
26/11/1526 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN HOLMES |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SKINNER |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/05/113 May 2011 | SAIL ADDRESS CREATED |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 37 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ |
23/11/1023 November 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/05/1018 May 2010 | DIRECTOR APPOINTED DARREN HOLMES |
12/02/1012 February 2010 | PREVSHO FROM 30/11/2009 TO 31/10/2009 |
07/01/107 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANN |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARKS / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER SKINNER / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VINCENT MANN / 23/12/2009 |
23/12/0923 December 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DARREN HOLMES |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 40 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ UNITED KINGDOM |
03/12/083 December 2008 | DIRECTOR APPOINTED DARREN HOLMES |
03/12/083 December 2008 | DIRECTOR APPOINTED TIMOTHY ALEXANDER SKINNER |
13/11/0813 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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