Advanced company searchLink opens in new window

CLEAR JUNCTION DIGITAL LIMITED

Company number 10408510

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)
16 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
02 Oct 2023 CERTNM Company name changed clear junction digital uk LIMITED\certificate issued on 02/10/23
  • RES15 ‐ Change company name resolution on 2023-09-21
02 Oct 2023 CONNOT Change of name notice
05 Sep 2023 CERTNM Company name changed altalix LTD\certificate issued on 05/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
04 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
04 Sep 2023 AD01 Registered office address changed from Rise London 41 Luke Street Shoreditch London EC2A 4DP England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 4 September 2023
01 Sep 2023 TM01 Termination of appointment of Paul Stelios Straughen as a director on 29 August 2023
01 Sep 2023 TM02 Termination of appointment of Irene Candice Odile Regnier as a secretary on 29 August 2023
01 Sep 2023 PSC02 Notification of Clear Junction Holding Limited as a person with significant control on 29 August 2023
01 Sep 2023 PSC07 Cessation of Paul Stelios Straughen as a person with significant control on 29 August 2023
01 Sep 2023 PSC07 Cessation of Matthew Straughen as a person with significant control on 29 August 2023
01 Sep 2023 AP01 Appointment of Mr Dmitri Kats as a director on 29 August 2023
26 Apr 2023 AD03 Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
26 Apr 2023 AD02 Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
13 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 290.9893
26 Aug 2021 CH01 Director's details changed for Paul Stelios Straughen on 23 August 2021
26 Aug 2021 TM01 Termination of appointment of Marc Gilles Gaston Avedissian as a director on 23 August 2021
28 Jul 2021 PSC07 Cessation of Marc Avedissian as a person with significant control on 5 July 2021