CLEARPATH TECHNOLOGY LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

13/12/2413 December 2024 Resolutions

View Document

11/12/2411 December 2024 Change of details for Soflo Limited as a person with significant control on 2024-05-06

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Notification of Corbett Finance Limited as a person with significant control on 2024-05-06

View Document

14/06/2414 June 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Notification of Soflo Limited as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Cessation of Peter Steven Ormerod as a person with significant control on 2023-08-01

View Document

16/01/2316 January 2023 Appointment of Mr Peter Steven Ormerod as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Alex Christian Dyer as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr William Jonathan Roberts as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

21/12/2221 December 2022 Notification of Ormerod Rutter Holdings Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Paul Freeman as a director on 2022-09-30

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Cessation of Paul Freeman as a person with significant control on 2021-12-16

View Document

27/01/2227 January 2022 Change of details for Mr Paul Freeman as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Paul Freeman on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Alex Christian Dyer as a director on 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mrs Nicole Mcgrory as a director on 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 CESSATION OF PETER STEVEN ORMEROD AS A PSC

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CHRISTIAN DYER / 03/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVEN ORMEROD

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ALEX CHRISTIAN DYER

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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