CLEARLY TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

20/02/2520 February 2025 Certificate of change of name

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

20/08/2420 August 2024 Appointment of Mr Marius Du Plessis Swart as a director on 2024-05-16

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

16/05/2416 May 2024 Director's details changed for Ms Danielle Veronica Walsh on 2024-05-16

View Document

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

View Document

16/05/2416 May 2024 Change of details for Ms Danielle Veronica Walsh as a person with significant control on 2024-05-16

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

23/10/2323 October 2023 Change of details for Ms Danielle Veronica Walsh as a person with significant control on 2023-10-01

View Document

23/10/2323 October 2023 Director's details changed for Ms Danielle Veronica Walsh on 2023-10-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-10-15 with no updates

View Document

19/01/2219 January 2022 Current accounting period extended from 2021-10-31 to 2022-01-31

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 REGISTERED OFFICE CHANGED ON 19/07/2021 FROM 26 HALF MOON STREET LONDON W1J 7BG ENGLAND

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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