CLEAR REVIEW LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.08851632
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 08 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 01 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/04/20

Documents

View document PDF

Resolution

Date: 16 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYGGE PRODUCTS LIMITED

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

PACHIRA DEVELOPMENTS LIMITED

38 WALDON WALK,BIRMINGHAM,B36 0TL

Number:10743505
Status:ACTIVE
Category:Private Limited Company

PRINT - SET LIMITED

9 WESTFIELD GARDENS,SITTINGBOURNE,ME9 7PW

Number:01373502
Status:ACTIVE
Category:Private Limited Company

SCARFLACE LTD

BURLEY HOUSE,LEEDS,LS2 9NF

Number:03308866
Status:LIQUIDATION
Category:Private Limited Company

THE EDUCATION CENTRE LTD

11 DUKE STREET,HIGH WYCOMBE,HP13 6EE

Number:10131762
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