NARCS CLEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

19/11/2419 November 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 5 Brayford Square Brayford Square London E1 0SG on 2024-11-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

01/06/241 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Change of details for Mr Michael Messiah as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Mr Michael Messiah on 2022-02-18

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

01/06/211 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

01/07/201 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

08/07/198 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAELA TAYLOR

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MICHAEL MESSIAH

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MESSIAH

View Document

17/08/1817 August 2018 CESSATION OF MICHAELA TAYLOR AS A PSC

View Document

09/05/189 May 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


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