CLEAR DISPLAY LTD
Status | ACTIVE |
Company No. | 06914169 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
CLEAR DISPLAY LTD is an active private limited company with number 06914169. It was incorporated 15 years, 16 days ago, on 22 May 2009. The company address is 105 The Street 105 The Street, Norwich, NR14 7HQ.
Company Fillings
Termination secretary company with name termination date
Date: 25 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-18
Officer name: Rachel Sarah Bensley
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Cessation of a person with significant control
Date: 23 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-18
Psc name: Rachel Sarah Bensley
Documents
Change to a person with significant control
Date: 23 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Louis Bensley
Change date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Change to a person with significant control
Date: 24 Feb 2023
Action Date: 23 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-23
Psc name: Mr Ben Louis Bensley
Documents
Notification of a person with significant control
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-24
Psc name: Rachel Sarah Bensley
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069141690002
Charge creation date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-16
Officer name: Mr Ben Cox
Documents
Change to a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-16
Psc name: Mr Ben Cox
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts amended with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital name of class of shares
Date: 20 Feb 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person secretary company with name date
Date: 07 Jul 2015
Action Date: 23 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-23
Officer name: Mrs Rachel Sarah Bensley
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-28
Charge number: 069141690001
Documents
Capital allotment shares
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Cox
Change date: 2013-02-18
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-16
Officer name: Mr Ben Cox
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Old address: 111 Bells Marsh Road Gorleston Great Yarmouth Norfolk NR31 6PN
Change date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Mr Ben Cox
Documents
Termination secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Cox
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-08
Old address: 3 George Street Great Yarmouth Norfolk NR30 1HR England
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Ben Cox
Documents
Change person secretary company with change date
Date: 02 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Mr Ben Cox
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ben cox / 23/05/2009
Documents
Some Companies
ARNOLDS FARM,WEST SUSSEX,RH14 0JP
Number: | 02412567 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CONSORT PROPERTIES LIMITED
ASHCROFT HOUSE ERVINGTON COURT,LEICESTER,LE19 1WL
Number: | 01013266 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU
Number: | 09183985 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LITTLE BROOKS LANE,SHEPTON MALLET,BA4 4NE
Number: | 10847099 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HUMBER ROAD,CHELTENHAM,
Number: | 11340994 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 07543908 |
Status: | ACTIVE |
Category: | Private Limited Company |