CLEARNEGATIVE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Application to strike the company off the register |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/10/1623 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SUMMERS / 10/12/2015 |
18/12/1518 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LINDSAY BATCHELOR / 10/12/2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
10/04/1510 April 2015 | DIRECTOR APPOINTED MS HELEN LINDSAY BATCHELOR |
10/04/1510 April 2015 | 25/03/15 STATEMENT OF CAPITAL GBP 1 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY ANTHONY CARTWRIGHT |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 16 TALEWORTH PARK ASHTEAD SURREY KT21 2NH |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY ANTHONY CARTWRIGHT |
28/04/1428 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
24/11/1324 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/04/1327 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SUMMERS / 01/10/2009 |
03/05/103 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SUMMERS / 16/04/2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
10/08/0710 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 16 TALEWORTH PARK ASHTEAD SURREY KT21 2NH |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
30/04/0730 April 2007 | SECRETARY RESIGNED |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
30/04/0730 April 2007 | DIRECTOR RESIGNED |
26/04/0726 April 2007 | 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