CLEARLY TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2025-01-31 |
20/02/2520 February 2025 | Certificate of change of name |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-01-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
20/08/2420 August 2024 | Appointment of Mr Marius Du Plessis Swart as a director on 2024-05-16 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
16/05/2416 May 2024 | Director's details changed for Ms Danielle Veronica Walsh on 2024-05-16 |
16/05/2416 May 2024 | Registered office address changed from Preiskel & Co Llp 4 Kings Bench Walk Temple London EC4Y 7DL to 25 Eccleston Place London SW1W 9NF on 2024-05-16 |
16/05/2416 May 2024 | Change of details for Ms Danielle Veronica Walsh as a person with significant control on 2024-05-16 |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-15 with updates |
23/10/2323 October 2023 | Change of details for Ms Danielle Veronica Walsh as a person with significant control on 2023-10-01 |
23/10/2323 October 2023 | Director's details changed for Ms Danielle Veronica Walsh on 2023-10-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-10-15 with no updates |
19/01/2219 January 2022 | Current accounting period extended from 2021-10-31 to 2022-01-31 |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | REGISTERED OFFICE CHANGED ON 19/07/2021 FROM 26 HALF MOON STREET LONDON W1J 7BG ENGLAND |
16/10/2016 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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