CLEARVIEW ENDOSCOPY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-10-31

View Document

10/04/2410 April 2024 Change of details for Clearview Bidco Limited as a person with significant control on 2023-09-21

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

20/10/2320 October 2023 Appointment of Mrs Amanda Price as a director on 2023-10-19

View Document

06/07/236 July 2023 Appointment of Mr Keith Edward Lavelle as a director on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr Darren John Likely as a director on 2023-07-05

View Document

05/07/235 July 2023 Termination of appointment of David Robert Cameron as a director on 2023-07-05

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

06/06/236 June 2023 Notification of Clearview Bidco Limited as a person with significant control on 2023-05-25

View Document

06/06/236 June 2023 Cessation of Cview Holdings Limited as a person with significant control on 2023-05-25

View Document

01/06/231 June 2023 Registration of charge 089721880003, created on 2023-05-25

View Document

31/05/2331 May 2023 Registration of charge 089721880002, created on 2023-05-25

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

11/01/2311 January 2023 Satisfaction of charge 089721880001 in full

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Cessation of Dawn Van Win as a person with significant control on 2021-05-31

View Document

28/07/2128 July 2021 Cessation of David Robert Cameron as a person with significant control on 2021-05-31

View Document

28/07/2128 July 2021 Notification of Cview Holdings Limited as a person with significant control on 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

08/12/208 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

04/01/184 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089721880001

View Document

13/02/1713 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1713 February 2017 21/11/16 STATEMENT OF CAPITAL GBP 70

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR MONIQUE TAYLOR

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CUMMINGS

View Document

28/05/1628 May 2016 SECOND FILING WITH MUD 02/04/15 FOR FORM AR01

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MR ALAN CUMMINGS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS MONIQUE TAYLOR

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, 5 CHURCH ROAD, RAYLEIGH, SS6 8PL, ENGLAND

View Document

10/04/1410 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 100

View Document

02/04/142 April 2014 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