KLEAR CROSS GROUP LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Registered office address changed from Office 2109 321-323 High Road Romford RM6 6AX England to Office 2109 321-323 High Road Chadwell Health Romford Essex RM6 6AX on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 21 Upminster Road South Rainham Essex RM13 9YS England to Office 2109 321-323 High Road Romford RM6 6AX on 2022-03-30

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

28/10/2028 October 2020 COMPANY NAME CHANGED KLEAR TRAINING LIMITED CERTIFICATE ISSUED ON 28/10/20

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

18/04/2018 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/07/198 July 2019 SECRETARY APPOINTED MS. FATIMA IBRAHIMA

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR. SIMON THOMPSON

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 5 PROSPECT PLACE COLLIER ROW ROMFORD RM5 3DS ENGLAND

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information