Advanced company searchLink opens in new window

D-CLEAR EUROPE LIMITED

Company number 06412118

Filter by category

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)
25 Apr 2024 AD01 Registered office address changed from 62-64 Cornhill First Floor London EC3V 3PL United Kingdom to 62-64 Cornhill London EC3V 3NH on 25 April 2024
09 Apr 2024 AD01 Registered office address changed from Saint Helens 1 Undershaft London EC3A 8EE to 62-64 Cornhill First Floor London EC3V 3PL on 9 April 2024
02 Nov 2023 AP01 Appointment of Mr Richard William Bowler as a director on 20 September 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
28 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
27 Sep 2023 TM01 Termination of appointment of Abdulla Abdulrahman Qassem as a director on 19 September 2023
27 Sep 2023 TM01 Termination of appointment of Ahmad Abdulkarim Mohd Julfar as a director on 19 September 2023
14 Mar 2023 AA Full accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
08 Jan 2022 AA Full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
20 Jan 2021 AA Full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
18 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
29 May 2019 PSC09 Withdrawal of a person with significant control statement on 29 May 2019
29 May 2019 PSC02 Notification of Smartstream Technologies Holding Investments Limited as a person with significant control on 18 September 2017
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
09 Mar 2018 PSC08 Notification of a person with significant control statement
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 267,586,013
03 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share cap increase 21/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 CS01 Confirmation statement made on 14 September 2017 with no updates