CLEARPRICE LIMITED
Status | ACTIVE |
Company No. | 09408601 |
Category | Private Limited Company |
Incorporated | 27 Jan 2015 |
Age | 9 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CLEARPRICE LIMITED is an active private limited company with number 09408601. It was incorporated 9 years, 4 months, 8 days ago, on 27 January 2015. The company address is New Burlington House, 1075 Finchley Road, London, NW11 0PU.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Second filing of confirmation statement with made up date
Date: 17 Oct 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-01-27
Documents
Termination director company with name termination date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-13
Officer name: Mordechai Gross
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Mr Joel Gross
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 06 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital allotment shares
Date: 16 Jun 2016
Action Date: 28 May 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
New address: New Burlington House, 1075 Finchley Road London NW11 0PU
Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Change date: 2015-05-29
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Termination date: 2015-05-28
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mordechai Gross
Appointment date: 2015-05-28
Documents
Some Companies
7 NIALL CLOSE,BIRMINGHAM,B15 3LU
Number: | 09538958 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAWRENCE YOUNG LTD HART HOUSE,BASINGSTOKE,RG24 9PU
Number: | 09511740 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CIRRUS CRESCENT,GRAVESEND,DA12 4QR
Number: | 10603734 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
33 PARK STREET,TELFORD,TF7 5LD
Number: | 11117186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORACLE HOUSE WHITFIELD BUSINESS PARK,KNARESBOROUGH,HG5 8BS
Number: | 09435132 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TREDINGTON PARK,WARWICK,CV35 7TT
Number: | 08725010 |
Status: | ACTIVE |
Category: | Private Limited Company |