Advanced company searchLink opens in new window

SOCLEAR NOMINEES LIMITED

Company number 02440937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
24 Aug 2023 TM01 Termination of appointment of Matthew Alan Heath as a director on 24 August 2023
24 Aug 2023 AP01 Appointment of Nicola Beckett as a director on 24 August 2023
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
11 Jun 2021 PSC05 Change of details for Fil Investment Management Limited as a person with significant control on 7 September 2020
17 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
16 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
24 Nov 2020 AP04 Appointment of Fil Investment Management Limited as a secretary on 16 November 2020
24 Nov 2020 TM02 Termination of appointment of Fil Administration Limited as a secretary on 16 November 2020
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
27 May 2020 PSC07 Cessation of Abigail Johnson as a person with significant control on 7 April 2016
01 May 2020 PSC02 Notification of Fil Investment Management Limited as a person with significant control on 6 April 2016
30 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 30 April 2020
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Feb 2020 CH01 Director's details changed for Mr Robert Musgrove on 17 June 2019
30 Dec 2019 CH01 Director's details changed for Mr Robert Musgrove on 30 December 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
21 Jun 2019 CH04 Secretary's details changed for Fil Administration Limited on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from 25 Cannon Street London EC4M 5TA England to 4 Cannon Street London EC4M 5AB on 17 June 2019
25 Apr 2019 TM01 Termination of appointment of Christopher Robert Pirnie as a director on 22 March 2019