CLEARPATH UK CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 10984103 |
Category | Private Limited Company |
Incorporated | 27 Sep 2017 |
Age | 6 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CLEARPATH UK CONSULTANCY LIMITED is an active private limited company with number 10984103. It was incorporated 6 years, 7 months, 14 days ago, on 27 September 2017. The company address is Unit 8a 44 Chartwell Road Unit 8a 44 Chartwell Road, Lancing, BN15 8UE, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Notification of a person with significant control
Date: 01 Dec 2020
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Michael Todd
Notification date: 2017-09-27
Documents
Withdrawal of a person with significant control statement
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
New address: Unit 8a 44 Chartwell Road Lancing Business Park Lancing BN15 8UE
Old address: 9 Cheam Road Ewell Epsom Surrey KT17 1SP England
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Capital allotment shares
Date: 17 Oct 2019
Action Date: 04 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-04
Capital : 200 GBP
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
New address: 9 Cheam Road Ewell Epsom Surrey KT17 1SP
Change date: 2018-08-08
Old address: 64 Langley Crescent Brighton BN2 6NL United Kingdom
Documents
Appoint person director company with name date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Michael Todd
Appointment date: 2018-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-26
Officer name: Jade Foolheea
Documents
Termination secretary company with name termination date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ryan Curtis Todd
Termination date: 2018-07-26
Documents
Resolution
Date: 27 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-03
Officer name: Mr Ryan Curtis Todd
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Frederick Woodhams
Termination date: 2018-01-03
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jade Foolheea
Appointment date: 2018-01-03
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-03
Officer name: Adam Michael Todd
Documents
Some Companies
10 ABERDEEN ROAD MANAGEMENT LIMITED
10 ABERDEEN ROAD,BRISTOL,BS6 6HT
Number: | 01581852 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 FORDWICH RISE,HERTFORD,SG14 2DE
Number: | 08152333 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | 05122370 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 11286558 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,DUMBARTON,G82 2ES
Number: | SC396427 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GREENOAKHILL AVENUE,GLASGOW,G71 7RD
Number: | SC422264 |
Status: | ACTIVE |
Category: | Private Limited Company |