CLEAR REVIEW LIMITED
Status | ACTIVE |
Company No. | 08851632 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLEAR REVIEW LIMITED is an active private limited company with number 08851632. It was incorporated 10 years, 4 months, 15 days ago, on 20 January 2014. The company address is The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Resolution
Date: 25 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 09 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 09 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon James Wilson
Termination date: 2023-07-05
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-09
Officer name: Mr Simon David Walsh
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-09
Officer name: Mr Stephen Eric Dews
Documents
Accounts with accounts type small
Date: 17 Apr 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-10
Officer name: Richard James Kerr
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2022
Action Date: 09 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088516320001
Charge creation date: 2022-09-09
Documents
Resolution
Date: 08 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Sep 2022
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
New address: The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
Old address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-15
Psc name: Advanced Business Software and Solutions Limited
Documents
Appoint person secretary company with name date
Date: 06 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-26
Officer name: Mrs Jayne Louise Aspell
Documents
Termination secretary company with name termination date
Date: 06 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-26
Officer name: Natalie Amanda Shaw
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Andrew William Hicks
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Kerr
Appointment date: 2022-02-01
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Capital allotment shares
Date: 02 Dec 2020
Action Date: 17 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-17
Capital : 189.63 GBP
Documents
Capital allotment shares
Date: 01 Dec 2020
Action Date: 17 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-17
Capital : 180.21 GBP
Documents
Change account reference date company current shortened
Date: 28 Oct 2020
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-02-28
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-17
Officer name: Jeremy Russell Tipper
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-17
Officer name: Stewart George Holness
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Alexander Hearn
Termination date: 2020-10-17
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mercia Fund Management (Nominees) Limited
Termination date: 2020-10-17
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emil Slavchev Gigov
Termination date: 2020-10-17
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-23
New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
Old address: 20-22 Wenlock Road London N1 7GU
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-17
Officer name: Mr Gordon James Wilson
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Alexander Hearn
Cessation date: 2020-10-17
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-17
Psc name: Advanced Business Software and Solutions Limited
Documents
Appoint person secretary company with name date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-17
Officer name: Natalie Amanda Shaw
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Hicks
Appointment date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital return purchase own shares
Date: 01 Jul 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Jun 2020
Action Date: 20 May 2020
Category: Capital
Type: SH06
Date: 2020-05-20
Capital : 172.55 GBP
Documents
Capital statement capital company with date currency figure
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Capital
Type: SH19
Date: 2020-06-16
Capital : 178.21 GBP
Documents
Legacy
Date: 16 Jun 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Jun 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/04/20
Documents
Resolution
Date: 16 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-17
Officer name: Daniel Anticich
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-12
Officer name: Mr Stewart Holness
Documents
Capital allotment shares
Date: 10 Nov 2019
Action Date: 04 Nov 2019
Category: Capital
Type: SH01
Capital : 178.21 GBP
Date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Resolution
Date: 01 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jul 2019
Action Date: 25 Jun 2019
Category: Capital
Type: SH01
Capital : 166.88 GBP
Date: 2019-06-25
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-03
Officer name: Mr Emil Slavchev Gigov
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Russell Tipper
Appointment date: 2018-08-09
Documents
Capital allotment shares
Date: 20 Apr 2018
Action Date: 27 Mar 2018
Category: Capital
Type: SH01
Capital : 128.24 GBP
Date: 2018-03-27
Documents
Resolution
Date: 16 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name date
Date: 12 Apr 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mercia Fund Management (Nominees) Limited
Appointment date: 2018-03-27
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Anticich
Appointment date: 2018-03-05
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Cessation of a person with significant control
Date: 16 Aug 2017
Action Date: 15 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-15
Psc name: Mark Charles Brooks Henwood
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 14 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Alexander Hearn
Change date: 2017-04-14
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Cessation of a person with significant control
Date: 16 Aug 2017
Action Date: 15 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Charles Brooks Henwood
Cessation date: 2017-04-15
Documents
Resolution
Date: 03 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Mark Charles Brooks Henwood
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 14 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: 18 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-31
Officer name: Mr Mark Charles Brooks Henwood
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Charles Brooks Henwood
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Stuart Alexander Hearn
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2014-10-01
Documents
Change account reference date company current extended
Date: 15 Apr 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Some Companies
HYGGE PRODUCTS LIMITED FOXWOOD CLOSE,CHESTERFIELD,S41 9RB
Number: | 10503909 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERGRATED PRODUCTS AND SYSTEMS LTD
71 NOYNA ROAD,LONDON,SW17 7PQ
Number: | 09924738 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WALDON WALK,BIRMINGHAM,B36 0TL
Number: | 10743505 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTFIELD GARDENS,SITTINGBOURNE,ME9 7PW
Number: | 01373502 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEY HOUSE,LEEDS,LS2 9NF
Number: | 03308866 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 DUKE STREET,HIGH WYCOMBE,HP13 6EE
Number: | 10131762 |
Status: | ACTIVE |
Category: | Private Limited Company |