Advanced company searchLink opens in new window

CLEAR SCORE TECHNOLOGY LIMITED

Company number 09221862

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 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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
19 Jan 2015 AP01 Appointment of Mr Manoj Kumar Badale as a director on 6 January 2015