CLEARCAST LIMITED
- Legal registered address
- 4 Roger Street 2nd Floor London WC1N 2JX Copied!
Current company directors
BRISCOE, Cass
BROWN STEVENS, Helen
EALES, Jeffrey Russell
GATWARD, PETER ANTHONY
HUGHES, STEPH
HUTCHINSON, STEVE
MALLANDAINE, Andrew James
O'SULLIVAN, TANYA MARIE
REED SMITH CORPORATE SERVICES LIMITED
SCAHILL, Sheila
WAKES, KIM YVONNE
WHITE, MARK ARTHUR
View full details of company directors- Company number
- 06290241 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 5 September 2024
Next statement due by 19 September 2025
Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
PIMCO 2670 LIMITED | 18 July 2007 |
Latest company documents
Date | Description |
---|---|
08/10/248 October 2024 | Full accounts made up to 2023-12-31 |
06/07/246 July 2024 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS |
05/07/245 July 2024 | Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05 |
09/01/249 January 2024 | Cancellation of shares. Statement of capital on 2023-12-31 |
09/01/249 January 2024 | Purchase of own shares. |
More Company Information
Recently Viewed
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