CLEARSOFT TECHNOLOGIES LIMITED

Innovation House Innovation House, Wokingham, RG41 2RX, England
StatusACTIVE
Company No.07577258
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 2 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK INNOVATIONS AND TECHNOLOGY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10152621
Status:ACTIVE
Category:Private Limited Company

FINLAYS NEWSAGENTS LTD

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

HATTERS KITCHEN LTD

GLAVEN FARM BARN THORNAGE ROAD,HOLT,NR25 7JE

Number:10669726
Status:ACTIVE
Category:Private Limited Company
Number:CE003715
Status:ACTIVE
Category:Charitable Incorporated Organisation

TM2 SOLUTIONS LIMITED

31 STOCKLEY CRESENT, SHIRLEY,WEST MIDLANDS,B90 3SW

Number:04703523
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