CLEARCAST LIMITED
- Legal registered address
- 4 Roger Street 2nd Floor London WC1N 2JX
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
Accounts
Latest annual accounts were to 31 December 2022
Next annual accounts are due by 30 September 2024
Company financial year end is on 31 December 2024
Confirmation statement
Latest confirmation statement statement dated 5 September 2023
Next statement due by 19 September 2024
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 |
---|---|
09/01/249 January 2024 | Purchase of own shares. |
09/01/249 January 2024 | Cancellation of shares. Statement of capital on 2023-12-31 |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-09-15 |
11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
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