CLEERLY LTD

11453383
GROUND FLOOR, 3 VICTORY PARK SOLENT WAY WHITELEY FAREHAM PO15 7FN

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 officers Change of particulars for director (Mr Satvinder Singh) 2 Buy now
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
06 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2023 officers Termination of appointment of director (Andrew Samuel Mcbride) 1 Buy now
11 Dec 2023 officers Appointment of director (Mr Satvinder Singh) 2 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2022 officers Termination of appointment of secretary (Laura Elizabeth Watts) 1 Buy now
08 Sep 2022 accounts Annual Accounts 3 Buy now
11 Jul 2022 officers Change of particulars for secretary (Miss Laura Elizabeth Watts) 1 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 resolution Resolution 3 Buy now
23 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 accounts Amended Accounts 6 Buy now
09 Sep 2020 accounts Annual Accounts 3 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 officers Change of particulars for director (Mr Andrew Samuel Mcbride) 2 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2018 incorporation Incorporation Company 28 Buy now