- Company Overview for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- Filing history for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- People for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- Charges for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
- More for CLEAR SCORE TECHNOLOGY LIMITED (09221862)
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 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Sep 2019 | MR01 | Registration of charge 092218620005, created on 2 September 2019 | |
09 Apr 2019 | MR01 | Registration of charge 092218620004, created on 5 April 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 092218620003, created on 18 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Aug 2017 | MR01 | Registration of charge 092218620002, created on 22 August 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from The Bell Building 111 Lambeth Road London SE1 7JL United Kingdom to 47 Durham Street London SE11 5JA on 13 February 2017 | |
07 Feb 2017 | MR01 | Registration of charge 092218620001, created on 2 February 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
22 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from 111 Lambeth Road London SE1 7JS United Kingdom to The Bell Building 111 Lambeth Road London SE1 7JL on 16 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Nigel William Morris as a director on 1 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Jerome Miles Reidy as a director on 1 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Charles Stuart Mindenhall as a director on 1 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 111 Lambeth Road London SE1 7JS on 12 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Justin Simon Mark Basini as a director on 1 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Daniel Owen Cobley as a director on 1 February 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
28 Oct 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 December 2015 | |
09 Feb 2015 | CERTNM |
Company name changed credit laser LIMITED\certificate issued on 09/02/15
|
|
19 Jan 2015 | AP01 | Appointment of Mr Manoj Kumar Badale as a director on 6 January 2015 |