KLEAR AUTOWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-07-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Director's details changed for Mr Tika Klear on 2021-12-01

View Document

09/12/219 December 2021 Registered office address changed from Unit 7 Bridge Road Industrial Estate Southall Middlesex UB2 4BD England to Unit a7 Bridge Road Industrial Estate Southall Middlesex UB2 4BD on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Omrick Klear on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

24/06/2124 June 2021 Change of details for Mr Omrick Klear as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Tika Klear as a person with significant control on 2021-06-24

View Document

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMRICK KLEAR

View Document

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 PSC'S CHANGE OF PARTICULARS / MR TIKA KLEAR / 01/10/2018

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR OMRICK KLEAR

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIK AA KLEAR / 13/02/2017

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR TEJINDER KLEAR / 13/02/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TEJINDER KLEAR / 10/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 36 GLEBE ROAD FINCHLEY LONDON N3 2AX

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1415 July 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