CLEARSOFT TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 07577258 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CLEARSOFT TECHNOLOGIES LIMITED is an active private limited company with number 07577258. It was incorporated 13 years, 2 months, 6 days ago, on 24 March 2011. The company address is Innovation House Innovation House, Wokingham, RG41 2RX, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-14
New address: Innovation House Molly Millars Close Wokingham RG41 2RX
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neeraj Kumar
Change date: 2021-02-22
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neeraj Kumar
Change date: 2021-02-17
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-17
Psc name: Mr Neeraj Kumar
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-28
Officer name: Mr Neeraj Kumar
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 28 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-28
Psc name: Mr Neeraj Kumar
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: Flat 5, Berberis House Highfield Road Feltham Middx TW13 4GP England
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous extended
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-07
Psc name: Mr Neeraj Kumar
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-07
Officer name: Mr Neeraj Kumar
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
New address: Flat 5, Berberis House Highfield Road Feltham Middx TW13 4GP
Change date: 2018-08-07
Old address: 33 Sutherland Avenue Sunbury-on-Thames Middlesex TW16 6LL England
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neeraj Kumar
Change date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-28
Officer name: Mr Neeraj Kumar
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
New address: 33 Sutherland Avenue Sunbury-on-Thames Middlesex TW16 6LL
Change date: 2016-06-28
Old address: 40 Vernon Road Feltham Middlesex TW13 4LH England
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neeraj Kumar
Change date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Old address: 14 Sheringham Avenue Feltham Middlesex TW13 7JW
New address: 40 Vernon Road Feltham Middlesex TW13 4LH
Change date: 2015-06-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-04
Officer name: Mr Neeraj Kumar
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: 28 Cecil Court Addiscombe Road Croydon Surrey CR0 6SN
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-19
Officer name: Mr Neeraj Kumar
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Old address: 28 Cecil Court Addiscombe Road Croydon CR0 6SN United Kingdom
Change date: 2012-05-15
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change person director company with change date
Date: 11 May 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neeraj Kumar
Change date: 2012-04-23
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: 44 Boltons Lane Harlington Hayes UB3 5BH England
Documents
Some Companies
ARK INNOVATIONS AND TECHNOLOGY LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10152621 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BROAD STREET,LAUNCESTON,PL15 8AE
Number: | 06592719 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO FORTH FITNESS AND WELLBEING LTD
17 MORNINGSIDE,DURHAM,DH7 6JB
Number: | 10388527 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAVEN FARM BARN THORNAGE ROAD,HOLT,NR25 7JE
Number: | 10669726 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003715 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
31 STOCKLEY CRESENT, SHIRLEY,WEST MIDLANDS,B90 3SW
Number: | 04703523 |
Status: | ACTIVE |
Category: | Private Limited Company |