CLEARCUT ACCOUNTING LIMITED

Suit 2, Parkway 5 Parkway Business Centre Suit 2, Parkway 5 Parkway Business Centre, Manchester, M14 7HR, England
StatusACTIVE
Company No.07266430
CategoryPrivate Limited Company
Incorporated26 May 2010
Age14 years, 23 days
JurisdictionEngland Wales

SUMMARY

CLEARCUT ACCOUNTING LIMITED is an active private limited company with number 07266430. It was incorporated 14 years, 23 days ago, on 26 May 2010. The company address is Suit 2, Parkway 5 Parkway Business Centre Suit 2, Parkway 5 Parkway Business Centre, Manchester, M14 7HR, England.



Company Fillings

Termination director company with name termination date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saqib Javed

Termination date: 2024-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2024

Action Date: 19 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-19

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 20 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2023

Action Date: 20 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-20

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2022

Action Date: 21 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-21

Made up date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-10

Officer name: Mr Saqib Javed

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sania Rehman

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

New address: Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR

Old address: Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England

Change date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-11

Officer name: Mr Ali Nawaz

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2022

Action Date: 22 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-23

New date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Muhammad Sajjad Dar

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sania Rehman

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 23 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2020

Action Date: 23 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-24

New date: 2019-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Sajjad Dar

Appointment date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Sajjad Dar

Termination date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamza Javed

Termination date: 2019-07-12

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-25

New date: 2018-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 26 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shuja Rehman

Change date: 2019-05-26

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2019

Action Date: 26 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-26

Psc name: Mrs Shuja Rehman

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-18

Psc name: Mrs Sania Rehman

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Mr Hamza Javed

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sania Rehman

Change date: 2019-01-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Shuja Rehman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

New address: Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR

Old address: Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR United Kingdom

Change date: 2019-06-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2019

Action Date: 25 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-26

New date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 26 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2018

Action Date: 26 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-26

Made up date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-09

Officer name: Mr Muhammad Sajjad Dar

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sania Rehman

Change date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 27 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sania Rehman

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: 622a Stockport Road Manchester M13 0SH

New address: Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2017

Action Date: 27 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-28

New date: 2016-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Hamza Javed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-28

Made up date: 2014-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamza Javed

Termination date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-04

Officer name: Mr Hamza Javed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mrs Sania Rehman

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamza Javed

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamza Javed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shuja Rehman

Documents

View document PDF

Incorporation company

Date: 26 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPC HOLDINGS LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:11832431
Status:ACTIVE
Category:Private Limited Company

DEBS HOME SWEET HOME LTD

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:07952844
Status:ACTIVE
Category:Private Limited Company

HOLLAND AIR CONDITIONING LIMITED

UNIT 8 SOVEREIGN BUSINESS CENTRE,ENFIELD,EN3 7JX

Number:02617379
Status:ACTIVE
Category:Private Limited Company

KARADAG CONSULTANCY LTD.

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:10641301
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE CUSTOM INSTALLATIONS LIMITED

11B BOUNDARY ROAD,NORTHANTS,NN13 7ES

Number:05654623
Status:ACTIVE
Category:Private Limited Company

MCV FINANCIAL SERVICES LIMITED

FLAT 5, BRANKSOME,WEYBRIDGE,KT13 0HD

Number:10060317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source