CLEARLOGIC CONCEPTS (UK) LIMITED
Company Documents
| Date | Description | 
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off | 
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off | 
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off | 
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off | 
| 25/09/2325 September 2023 | Application to strike the company off the register | 
| 22/07/2322 July 2023 | Unaudited abridged accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 16/10/2216 October 2022 | Confirmation statement made on 2022-10-08 with no updates | 
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-08 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 12/05/2112 May 2021 | 31/10/20 UNAUDITED ABRIDGED | 
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES | 
| 02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY LEE / 17/10/2020 | 
| 02/11/202 November 2020 | APPOINTMENT TERMINATED, SECRETARY SALLY MILLER | 
| 02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 44 DOVER ROAD NORTHFLEET KENT DA11 9QD | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED | 
| 29/01/2029 January 2020 | SECOND FILING OF PSC04 FOR NIGEL LEE | 
| 31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTONY LEE / 24/09/2019 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 30/10/1930 October 2019 | CESSATION OF SALLY MILLER AS A PSC | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | 
| 30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL LEE / 24/09/2019 | 
| 02/07/192 July 2019 | 31/10/18 UNAUDITED ABRIDGED | 
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 12/11/1712 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 14/01/1714 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 12/11/1612 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 04/12/144 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 14/12/1314 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 19/11/1219 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 29/11/1129 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders | 
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 05/12/105 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders | 
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 01/12/091 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders | 
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTONY LEE / 30/11/2009 | 
| 01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 28/11/0828 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | 
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 28/11/0728 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | 
| 25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 28/11/0628 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | 
| 28/11/0628 November 2006 | LOCATION OF REGISTER OF MEMBERS | 
| 07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 23/11/0523 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | 
| 09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 23/11/0423 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | 
| 29/04/0429 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 12/01/0412 January 2004 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | 
| 02/09/032 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | 
| 20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | 
| 06/12/026 December 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | 
| 03/11/013 November 2001 | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | 
| 25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 14 THRELKELD ROAD SHARPLES BOLTON LANCS. BL1 7DN | 
| 31/08/0131 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | 
| 22/03/0122 March 2001 | SECRETARY'S PARTICULARS CHANGED | 
| 22/03/0122 March 2001 | DIRECTOR'S PARTICULARS CHANGED | 
| 20/11/0020 November 2000 | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | 
| 05/07/005 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | 
| 23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | 
| 05/11/995 November 1999 | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | 
| 03/12/983 December 1998 | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | 
| 20/04/9820 April 1998 | SECRETARY RESIGNED | 
| 20/04/9820 April 1998 | NEW SECRETARY APPOINTED | 
| 05/11/975 November 1997 | SECRETARY RESIGNED | 
| 31/10/9731 October 1997 | 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